CORPORATE DRAMA LTD
Status | ACTIVE |
Company No. | 08820256 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
EBC BRAKES WORLD HEADQUARTERS UPTON VALLEY WAY EAST,NORTHAMPTON,NN4 9EF
Number: | 01690939 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANNAT BUSINESS CENTRE,OLDHAM,OL7 0TL
Number: | 09643507 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 10004593 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Z TRANSFESA ROAD,PADDOCK WOOD,TN12 6UU
Number: | 10811779 |
Status: | ACTIVE |
Category: | Private Limited Company |