DRAW & CODE LTD.

24 Hardman Street, Liverpool, L1 9AX, England
StatusACTIVE
Company No.07345725
CategoryPrivate Limited Company
Incorporated13 Aug 2010
Age13 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

DRAW & CODE LTD. is an active private limited company with number 07345725. It was incorporated 13 years, 10 months, 4 days ago, on 13 August 2010. The company address is 24 Hardman Street, Liverpool, L1 9AX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Andrew Joseph Cooper

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Joseph Cooper

Change date: 2024-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr John Alexander Keefe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-04

Psc name: Entain Holdings (Uk) Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-30

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Entain Holdings (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Andrew Joseph Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Joseph Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Adrian John Bower

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Capital : 1,130 GBP

Date: 2021-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

New address: 24 Hardman Street Liverpool L1 9AX

Change date: 2022-02-02

Old address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW

Change date: 2017-03-28

Old address: C/O Auria 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-05-26

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-09-19

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Graham Barker

Termination date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ

Change date: 2015-08-25

New address: C/O Auria 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cooper

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keefe

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Christopher Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Change date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christopher barker LTD\certificate issued on 26/04/12

Documents

View document PDF

Change of name notice

Date: 26 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England

Change date: 2011-08-15

Documents

View document PDF

Incorporation company

Date: 13 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B-CONSULTING LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04802220
Status:ACTIVE
Category:Private Limited Company

A.R.M. COMMUNICATIONS LIMITED

HEATH FARM,MERIDEN,CV7 7LL

Number:01305907
Status:ACTIVE
Category:Private Limited Company

AYSTORM SCIENTIFIC LIMITED

4 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:07146983
Status:ACTIVE
Category:Private Limited Company

CATE-R-US LIMITED

UNIT 1 71 NARROW LANE,LEICESTERSHIRE,LE2 8NA

Number:05348544
Status:ACTIVE
Category:Private Limited Company

HEART AND HANDS SOUTH LTD

UNIT 39 ENSIGN WAY,SOUTHAMPTON,SO31 4RF

Number:10398141
Status:ACTIVE
Category:Private Limited Company

PIMLICO TV & FILM LIMITED

60 BROOMFIELD SMETHWICK, WEST MIDLANDS,SMETHWICK,B67 7DD

Number:05210247
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