CORPORATE DRAMA LTD

86 - 90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08820256
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

CORPORATE DRAMA LTD is an active private limited company with number 08820256. It was incorporated 10 years, 5 months, 14 days ago, on 19 December 2013. The company address is 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Miss Jacqueline Mackenzie Gray

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Mackenzie Gray

Notification date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Mark James Penwarne Huggins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Joanna Ramos Ledesma Huggins

Termination date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mrs Maria Joanna Ramos Huggins

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark James Penwarne Huggins

Change date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Penwarne Huggins

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Ms Jacqueline Mackenzie Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 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: 27 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Penwarne Huggins

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mrs Maria Joanna Ramos Ledesma Huggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: 86 - 90 Paul Street London EC2A 4NE

Change date: 2016-08-22

Old address: 3 Kiln Cottages Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PH

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Louise Young

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 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: 11 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Joanna Ramos Ledesma Huggins

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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 full list shareholders

Date: 14 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2014

Action Date: 21 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Louise Young

Appointment date: 2014-12-21

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOMB CONSULTING LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:06856696
Status:ACTIVE
Category:Private Limited Company

ARIANE CHAPELLE CONSULTING LTD

FLAT 1,LONDON,SW5 0JJ

Number:07804875
Status:ACTIVE
Category:Private Limited Company

FREEMAN AUTOMOTIVE (UK) LTD

EBC BRAKES WORLD HEADQUARTERS UPTON VALLEY WAY EAST,NORTHAMPTON,NN4 9EF

Number:01690939
Status:ACTIVE
Category:Private Limited Company

GERRY SOLUTIONZ LIMITED

JANNAT BUSINESS CENTRE,OLDHAM,OL7 0TL

Number:09643507
Status:ACTIVE
Category:Private Limited Company

M & N ESTATES LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10004593
Status:ACTIVE
Category:Private Limited Company

PADDOCK WOOD PALLETS LTD

UNIT Z TRANSFESA ROAD,PADDOCK WOOD,TN12 6UU

Number:10811779
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