PARK THEATRE CAFE BAR LIMITED

11-13 Clifton Terrace 11-13 Clifton Terrace, London, N4 3JP, United Kingdom
StatusACTIVE
Company No.09492315
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARK THEATRE CAFE BAR LIMITED is an active private limited company with number 09492315. It was incorporated 9 years, 3 months, 1 day ago, on 16 March 2015. The company address is 11-13 Clifton Terrace 11-13 Clifton Terrace, London, N4 3JP, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Louise Stephen

Appointment date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Allen Whitlock

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Rebecca Anne Emmett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Victoria Mary Philips

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Andrew Cleland-Bogle

Documents

View document PDF

Confirmation statement with no updates

Date: 16 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 micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Amy Williams

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Ms Rebecca Anne Emmett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Mark William Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 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: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 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: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Mary Philips

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Viktor Bond

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Nigel Antony Pantling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Simpson

Appointment date: 2016-10-27

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: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Amy Williams

Appointment date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Cleland-Bogle

Appointment date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-04

Officer name: John-Jackson Almond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Antony Pantling

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Mr Jeremy Allen Whitlock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Rachel Juliet Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Alison Schmidt

Termination date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Nicholas Henry Frankfort

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr John-Jackson Almond

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTCLIFF ACCOUNTANCY AND FINANCE LIMITED

FLAT 51 BOURNE PINES,BOURNEMOUTH,BH1 3RB

Number:09648990
Status:ACTIVE
Category:Private Limited Company

K.BERNOTAS LIMITED

BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH

Number:09766708
Status:ACTIVE
Category:Private Limited Company

NIKAU VISION SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10186191
Status:ACTIVE
Category:Private Limited Company

NUMBER SOLUTIONS UK LIMITED

2 MOTHS GRACE,BASINGSTOKE,RG24 9FY

Number:05628147
Status:ACTIVE
Category:Private Limited Company

POESDY LIMITED

172A GRIERSON ROAD,LONDON,SE23 1NU

Number:09836489
Status:ACTIVE
Category:Private Limited Company

TAWENZA LTD

8 ROKEBY AVENUE,MANCHESTER,M32 8HU

Number:09630948
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