BRITISH ACTION ACADEMY LIMITED

29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom
StatusACTIVE
Company No.06807700
CategoryPrivate Limited Company
Incorporated02 Feb 2009
Age15 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRITISH ACTION ACADEMY LIMITED is an active private limited company with number 06807700. It was incorporated 15 years, 4 months, 14 days ago, on 02 February 2009. The company address is 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andreas Petrides

Change date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-04

Psc name: Cayte Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cayte Robinson

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: 29/30 Fitzroy Square London W1T 6LQ

Change date: 2015-04-22

Old address: Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kate Robinson

Change date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-21

Officer name: Miss Kate Robinson

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-21

Officer name: Mr Andreas Petrides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Old address: 531 Maplin Park Slough Berks SL3 8YG

Change date: 2010-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kate Robinson

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Mr Andreas Petrides

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b a academy LIMITED\certificate issued on 30/04/09

Documents

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21, VANBRUGH HILL MANAGEMENT COMPANY LIMITED

21 VANBRUGH HILL,LONDON,SE3 7UE

Number:01565955
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DADI BUSINESS SERVICES LTD

34 DOMINION CLOSE,HOUNSLOW,TW3 1PJ

Number:08004994
Status:ACTIVE
Category:Private Limited Company

DEVERLAS SOLUTIONS LTD

1 WATERSIDE GARDENS,READING,RG1 6QE

Number:07950433
Status:ACTIVE
Category:Private Limited Company

HOWDY GROUP CO., LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11720709
Status:ACTIVE
Category:Private Limited Company

INFOSET EUROPE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09604656
Status:ACTIVE
Category:Private Limited Company

J D PAT LIMITED

218 ROUNDWOOD ROAD,LONDON,NW10 3UG

Number:11140101
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