THE DEATH PENALTY PROJECT LIMITED

87-91 Newman Street, London, W1T 3EY, United Kingdom
StatusACTIVE
Company No.05579286
Category
Incorporated30 Sep 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE DEATH PENALTY PROJECT LIMITED is an active with number 05579286. It was incorporated 18 years, 7 months, 17 days ago, on 30 September 2005. The company address is 87-91 Newman Street, London, W1T 3EY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Afua Hirsch

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mrs Moira Kathleen Hindson

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Saul Lehrfreund

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Duncan John Kirkpatrick

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 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: 01 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keir Starmer

Termination date: 2020-04-05

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saul Lehrfreund

Cessation date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Parvais Jabbar

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Saul Lehrfreund

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Parvais Jabbar

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Duncan John Kirkpatrick

Change date: 2019-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-28

Psc name: Mr Parvais Jabbar

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Afua Hirsch

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Saul Lehrfreund

Change date: 2018-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parvais Jabbar

Notification date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Keir Starmer

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: , 8-9 Frith Street, Soho, London, W1D 3JB

New address: 87-91 Newman Street London W1T 3EY

Change date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bernard Knowles Qc

Termination date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2015

Category: Address

Type: AD03

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

Old address: 2-6 Cannon Street London EC4M 6YH United Kingdom

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-02

Officer name: Bwb Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Bernard Knowles Qc

Appointment date: 2014-09-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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 no member list

Date: 06 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Razi Mireskandari

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Cooper

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bwb Secretarial Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keir Starmer

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 02 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Afua Hirsch

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Middleton

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Philip Duncan John Kirkpatrick

Documents

View document PDF

Resolution

Date: 29 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed bwb secretarial LIMITED

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip kirkpatrick

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed simon goldberg

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 50 broadwick street, london, W1F 7AG

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/06

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 28/10/05 from: 2-6 cannon street, london, EC4M 6YH

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GSB PROPERTY DEVELOPMENTS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08181502
Status:ACTIVE
Category:Private Limited Company

HANDARK IT LIMITED

6 MASSON CLOSE,KIRKLISTON,EH29 9GG

Number:SC482938
Status:ACTIVE
Category:Private Limited Company

ONTRACCS LIMITED

1 EXETER HOUSE,LONDON,SW15 3SU

Number:09807411
Status:ACTIVE
Category:Private Limited Company

P DEMIDOFF CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09830505
Status:ACTIVE
Category:Private Limited Company

ROGIE RY LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11367044
Status:LIQUIDATION
Category:Private Limited Company

SARRY SUPPERS LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC587854
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