A RUNNING COMMENTARY LTD

Studio 317 Netil Corner Studio 317 Netil Corner, London, E8 4RU, England
StatusACTIVE
Company No.09733665
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

A RUNNING COMMENTARY LTD is an active private limited company with number 09733665. It was incorporated 8 years, 9 months, 9 days ago, on 14 August 2015. The company address is Studio 317 Netil Corner Studio 317 Netil Corner, London, E8 4RU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Netil House, Studio 317a 1 Westgate Street London E8 3RL England

New address: Studio 317 Netil Corner 2 Bocking Street London E8 4RU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dirty LTD\certificate issued on 16/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: 45-46 Charlotte Road London EC2A 3PD England

New address: Netil House, Studio 317a 1 Westgate Street London E8 3RL

Change date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 25 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Benjamin Parkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Bedford

Cessation date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-02

Psc name: Dirty Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Parkin

Cessation date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 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 total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Alexander Bedford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 75 Hackney Downs Studios Amhurst Terrace London E8 2BT England

Change date: 2017-08-07

New address: 45-46 Charlotte Road London EC2A 3PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Alexander Bedford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 75 Hackney Downs Studios Amhurst Terrace London E8 2BT

Old address: 13C Mapesbury Road London NW2 4HX England

Change date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2DELIVER LTD

62 BRUDENELL,PETERBOROUGH,PE2 5SY

Number:10530693
Status:ACTIVE
Category:Private Limited Company

GCA NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11039543
Status:ACTIVE
Category:Private Limited Company

LAGOM TRADING LIMITED

35 SOUTHDOWN AVENUE,BRIGHTON,BN1 6EH

Number:11114714
Status:ACTIVE
Category:Private Limited Company

SIÂN FAITH FIRE INSTRUCTION LTD

41 ROEBUCK CHASE,ROTHERHAM,S63 6FH

Number:10896749
Status:ACTIVE
Category:Private Limited Company

TGL SERVICES LONDON LTD

UNIT-2, DEVER HOUSE,LONDON,E13 9PJ

Number:11679748
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE SHOOTOUT LIMITED

13-14 ARCHER STREET,LONDON,W1D 7BD

Number:09465045
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