STAGE DIRECTORS UK LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09424889
Category
Incorporated05 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

STAGE DIRECTORS UK LIMITED is an active with number 09424889. It was incorporated 9 years, 3 months, 25 days ago, on 05 February 2015. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Katherine Emma Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roger Wilkinson

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Kate Elizabeth Wasserberg

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Zoe Kate Waterman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sheader

Appointment date: 2023-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hescott

Termination date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulette Rose Randall Mbe

Termination date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Andrea Pelaez

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sepydeh Baghaei

Appointment date: 2022-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England

Change date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-12

Officer name: Mr Thomas Hescott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora-Elayce Ismail

Termination date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Dunster

Notification date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: Pooja Roshanlal Ghai

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Kathryn Spirling

Cessation date: 2021-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Peter Mason-Bond

Cessation date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Dunster

Appointment date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Ms Katherine Emma Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Ms Eleanor Irene Rhode

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Graham

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr David Bernard Mercatali

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr John Roger Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Elizabeth Wasserberg

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pooja Roshanlal Ghai

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Lyndsey Turner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lotte Georgina Wakeham

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Adele Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Lisa Kathryn Spirling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Audrey Sheffield

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Phelim Joseph Mcdermott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Peter Mason-Bond

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Reid Herrin

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Jonathan Paul Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Catherine Leach

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Gregory Stephen Eldridge

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Emma Kate Davies

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Butterell

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Berry

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Rebecca Jayne Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Andrew James Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Joanna Frances Argent

Termination date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Paul Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Peter Mason-Bond

Notification date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Kathryn Spirling

Notification date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-21

Psc name: Emma Kate Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Barbara Mariner

Termination date: 2019-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 07 May 2019

Category: Address

Type: AD03

New address: Exchange at Somerset House South Wing Strand London WC2R 1LA

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2019

Category: Address

Type: AD02

New address: Exchange at Somerset House South Wing Strand London WC2R 1LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE

Old address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England

Change date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE

Old address: C/O Directors Uk 3rd Floor 22 Stukeley Street London WC2B 5LR England

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Stephen Eldridge

Change date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Nora-Elayce Ismail

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lotte Georgina Wakeham

Change date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Jeremy Reid Herrin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Latif

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Miss Nadia Latif

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Joanna Frances Argent

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lotte Georgina Wakeham

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nora-Elayce Ismail

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Dr Paulette Rose Randall Mbe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Butterell

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ailin Naomi Conant

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Jayne Atkinson

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Arnold

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Amy Catherine Leach

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Mason-Bond

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Audrey Sheffield

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Adele Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Kate Waterman

Appointment date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Miller

Appointment date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Francis Warchus

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Robyn Fiona Winfield-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Mark Rosenblatt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kevin Roberts

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bernard Mercatali

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Macdonald

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemima Jane Catherine Levick

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Harris

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Kirstie Elizabeth Davis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Jonathon Robert Charles Carr

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Laurence Brown

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Austin

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Audibert

Termination date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Barbara Mariner

Appointment date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Gregory Stephen Eldridge

Documents

View document PDF


Some Companies

CONTRAMBO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11887157
Status:ACTIVE
Category:Private Limited Company

IBEX-EBI LIMITED

77/78 MALT MILL LANE,HALESOWEN,B62 8JJ

Number:10251297
Status:ACTIVE
Category:Private Limited Company

IK PUBLICITY LTD

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:11102515
Status:ACTIVE
Category:Private Limited Company

KENNEDY & GOODWIN LIMITED

7 WHITEHOUSE ROAD,SLEAFORD,NG34 9TP

Number:01199622
Status:ACTIVE
Category:Private Limited Company

MYRTLESIDE LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11119624
Status:ACTIVE
Category:Private Limited Company

STERN PISSARRO GALLERY LIMITED

3RD FLOOR PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04427531
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