THISCOMPANY LIMITED

14 Apollo Studios 14 Apollo Studios, London, NW5 2SB, England
StatusACTIVE
Company No.06872147
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

THISCOMPANY LIMITED is an active private limited company with number 06872147. It was incorporated 15 years, 3 months, 4 days ago, on 07 April 2009. The company address is 14 Apollo Studios 14 Apollo Studios, London, NW5 2SB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geza Schoen

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Escentric Molecules Ug

Cessation date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hold Me Co Limited

Notification date: 2020-09-02

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2023

Action Date: 08 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-08

Capital : 78.81 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hold Me Company Ltd

Termination date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Douglas White

Appointment date: 2023-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

Old address: 8 Percy Street London W1T 1DJ England

New address: 14 Apollo Studios Charlton Kings Road London NW5 2SB

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Welsh

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Welsh

Termination date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-02

Capital : 92.72 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeff Blaine Lounds

Cessation date: 2019-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Feb 2020

Action Date: 27 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-27

Capital : 66 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Welsh

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Blaine Lounds

Termination date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gerard Devlin

Termination date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 5 - 6 Underhill Street London NW1 7HS England

New address: 8 Percy Street London W1T 1DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Blaine Lounds

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Gerard Devlin

Appointment date: 2016-10-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Escetrc Molecules Ug

Appointment date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Douglas White

Termination date: 2016-08-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hold Me Company Ltd

Appointment date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geza Schoen

Termination date: 2016-08-20

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: Lins House 38 Rosebery Avenue London EC1R 4RN

New address: 5 - 6 Underhill Street London NW1 7HS

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geza Schoen

Appointment date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeff Lounds

Termination date: 2014-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Welsh

Appointment date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Paul Douglas White

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Jeff Lounds

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeff Lounds

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Welsh

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA PEST CONTROL SERVICES LIMITED

HENDERSON STREET,LITTLEBOROUGH,OL15 8DT

Number:09256158
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY EQUATOR LIMITED

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11870227
Status:ACTIVE
Category:Private Limited Company

CLEMENTS YOUNG LTD

UNIT E1, GROUND FLOOR, THE POINT,LINCOLN,LN6 3QN

Number:11562142
Status:ACTIVE
Category:Private Limited Company

DR. PHILIP MURPHY

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI611101
Status:ACTIVE
Category:Private Unlimited Company

JUDSON SIGNS LIMITED

17 BRUNTS STREET,MANSFIELD,NG18 1AX

Number:03860384
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY PROPERTY LIMITED

2 LYNWOOD CLOSE,CLITHEROE,BB7 9XA

Number:11200039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source