SLEEPY KID COMPANY LIMITED(THE)

1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, United Kingdom
StatusDISSOLVED
Company No.01944374
CategoryPrivate Limited Company
Incorporated04 Sep 1985
Age38 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 12 days

SUMMARY

SLEEPY KID COMPANY LIMITED(THE) is an dissolved private limited company with number 01944374. It was incorporated 38 years, 9 months, 15 days ago, on 04 September 1985 and it was dissolved 1 year, 3 months, 12 days ago, on 07 March 2023. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Lowe

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Oliver Canning

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/22

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/22

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Annabel Van Den Berg

Termination date: 2022-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Alison Mansfield

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Jasper Hoekstra

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Ellenbogen

Termination date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jasper Hoekstra

Appointment date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Jason Jon Beesley

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Classic Media Uk Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Classic Media Uk Limited

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 1 Central St. Giles St. Giles High Street London WC2H 8NU

Change date: 2017-03-31

Old address: 6 Agar Street London WC2N 4HN

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Mansfield

Appointment date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Lowe

Change date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mr Eric Ellenbogen

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Chloe Annabel Van Den Berg

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Jason Jon Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Oliver Canning

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Annual return company with made up date

Date: 18 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Old address: 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG

New address: 6 Agar Street London WC2N 4HN

Change date: 2014-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Farnath

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Annabel Van Den Berg

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ashworth

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Ashworth

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Engelman

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Dodd Farnath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 07 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Lowe

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS

Change date: 2009-10-19

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Knighton

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed eric ellenbogen

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed john engelman

Documents

View document PDF

Resolution

Date: 15 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/09

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed paul richard ashworth

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary irvin fishman

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas phillips

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed edward myles knighton

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director irvin fishman

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 28/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul richard ashworth

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth gaines

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas james turner phillips

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael heap

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF


Some Companies

33 GREENFORD ROAD LIMITED

33C GREENFORD ROAD,GREENFORD,UB6 9AU

Number:03133204
Status:ACTIVE
Category:Private Limited Company

FMN SERVICES LIMITED

18 MARKET ROAD,BALLYMENA,BT43 6EL

Number:NI630201
Status:ACTIVE
Category:Private Limited Company

IANNYS TRANS LTD

23 BIRCHDALE GARDENS,ROMFORD,RM6 4DU

Number:11055247
Status:ACTIVE
Category:Private Limited Company

KG AUTOMOTIVE LTD

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:10783278
Status:ACTIVE
Category:Private Limited Company

NBW CONSULTING LIMITED

MANSEFIELD HOUSE,GIRVAN,KA26 0RU

Number:SC578405
Status:ACTIVE
Category:Private Limited Company

S. MOZAFFARIAN LIMITED

4 QUEX RD,,NW6 4PJ

Number:01396385
Status:LIQUIDATION
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