BATTERED BLACK BOOK LIMITED
Status | ACTIVE |
Company No. | 10083316 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BATTERED BLACK BOOK LIMITED is an active private limited company with number 10083316. It was incorporated 8 years, 3 months, 13 days ago, on 24 March 2016. The company address is Unit 326 Canalot Studios 222 Kensal Road, London, W10 5BN, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type dormant
Date: 01 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-12
Old address: Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom
New address: Unit 326 Canalot Studios 222 Kensal Road London W10 5BN
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
Old address: 111 Canalot Studiuos 222 Kensal Rd London W10 5BN England
New address: Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-30
Psc name: Mr Benjamin Benedict Thomas Arnold
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Change date: 2020-05-06
Old address: Elm House 10-16 Elm Street London WC1X 0BJ
New address: 111 Canalot Studiuos 222 Kensal Rd London W10 5BN
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
Old address: Atlantic Swiss 52-54 High Holborn House London WC1V 6RB England
New address: Elm House 10-16 Elm Street London WC1X 0BJ
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Rebecca-Jane Boland
Termination date: 2017-07-13
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isobel Rebecca-Jane Boland
Cessation date: 2017-07-13
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Some Companies
35 ALDERDALE AVENUE,DUDLEY,DY3 3TY
Number: | 09220769 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROCK CLOSE,LEIGHTON BUZZARD,LU7 2YJ
Number: | 06063163 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11052499 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE,MATLOCK,DE4 3LU
Number: | 08735178 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10628686 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CLEMENTS HOUSE,LONDON,EC4N 7AE
Number: | 08268726 |
Status: | LIQUIDATION |
Category: | Private Limited Company |