INDUSTRY MENU LTD
Status | ACTIVE |
Company No. | 10718189 |
Category | Private Limited Company |
Incorporated | 10 Apr 2017 |
Age | 7 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
INDUSTRY MENU LTD is an active private limited company with number 10718189. It was incorporated 7 years, 1 month, 29 days ago, on 10 April 2017. The company address is Soho Works, White City 2 Television Centre Soho Works, White City 2 Television Centre, London, W12 7FR, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Miss Iyenemi Granville
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 292 Wandsworth Bridge Road London SW6 2UA England
Change date: 2023-01-10
New address: Soho Works, White City 2 Television Centre 101 Wood Lane London W12 7FR
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: 292 Wandsworth Bridge Road London SW6 2UA
Old address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
Change date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Iyenemi Granville
Change date: 2021-03-08
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Iyenemi Granville
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Old address: 66 Charlotte Street London W1T 4QE England
Change date: 2021-03-08
New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: 66 Charlotte Street London W1T 4QE
Old address: Chancery Station House 31-33 High Holborn London WC1V 6AX
Change date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: Chancery Station House 31-33 High Holborn London WC1V 6AX
Change date: 2017-06-05
Old address: 66 Charlotte Street Fitzrovia London W1T 4QE England
Documents
Some Companies
65 BROAD STREET,SHEFFORD,SG17 5RL
Number: | 04261674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 BLIND BECK HOUSE,KENDAL,LA9 4JE
Number: | 02646137 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.J. MURPHY (PUBLISHERS) LIMITED
MARLBOROUGH HOUSE,GRAYSHOTT,GU26 6LG
Number: | 00465740 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THORNTON SPRINGER,UPPER NORWOOD,SE19 3RW
Number: | 03354760 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CAMBERWELL ROAD,LONDON,SE5 0EZ
Number: | 11719976 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PADDOCKS WAY,ASHTEAD,KT21 2QZ
Number: | 11937488 |
Status: | ACTIVE |
Category: | Private Limited Company |