BACKGROUND CLUBS LTD

13 Bohemia Place, London, E8 1DU, England
StatusACTIVE
Company No.10388643
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

BACKGROUND CLUBS LTD is an active private limited company with number 10388643. It was incorporated 7 years, 8 months, 24 days ago, on 22 September 2016. The company address is 13 Bohemia Place, London, E8 1DU, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Background Group Ltd

Change date: 2023-03-15

Documents

View document PDF

Capital return purchase own shares

Date: 09 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2023

Action Date: 28 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-28

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mr James Brian Rule

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Barry Hyams

Change date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-24

Officer name: Ms Charlotte Lucy Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 1 Kings Avenue London N21 3NA England

New address: 13 Bohemia Place London E8 1DU

Change date: 2020-06-18

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-12

Psc name: Background Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Brian Rule

Cessation date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Barry Hyams

Cessation date: 2018-04-12

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-11

Capital : 203.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jul 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-11

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-13

Capital : 128 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2018-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103886430001

Charge creation date: 2017-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103886430002

Charge creation date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-22

Psc name: James Brian Rule

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-22

Psc name: Louis Barry Hyams

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-03

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARWN LIMITED

TIR BARWN,CORWEN,LL21 9PF

Number:07582377
Status:ACTIVE
Category:Private Limited Company

CAPREGEN MAGNUM LIMITED

METRO BUILDING 9TH FLOOR,LONDON,W6 8DL

Number:06460511
Status:ACTIVE
Category:Private Limited Company

ELECTROMED RECYCLING LTD

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:06661870
Status:ACTIVE
Category:Private Limited Company

QUEST INDUSTRIAL FLOORING LTD.

1 WELLINGTON ROAD,BOLLINGTON,SK10 5JR

Number:05081730
Status:ACTIVE
Category:Private Limited Company

STEPHANIE BOOTE CATERING LTD

SWATTON BARN,SWINDON,SN4 0EU

Number:11043425
Status:ACTIVE
Category:Private Limited Company

TNTPROPERTYINVESTMENT LTD

4 HULME HALL ROAD HULME HALL ROAD,CHEADLE,SK8 6JT

Number:11579339
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