MULTISELECT MANAGEMENT LLP

103 Hanovia House 30 Eastman Road, London, W3 7YG, England
StatusACTIVE
Company No.OC376474
CategoryLimited Liability Partnership
Incorporated28 Jun 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MULTISELECT MANAGEMENT LLP is an active limited liability partnership with number OC376474. It was incorporated 11 years, 11 months, 17 days ago, on 28 June 2012. The company address is 103 Hanovia House 30 Eastman Road, London, W3 7YG, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 19 Sep 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: LLAD01

Change date: 2019-01-16

New address: 103 Hanovia House 30 Eastman Road London W3 7YG

Old address: Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 27 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2016

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-28

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: LLAD01

Old address: Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom

Change date: 2013-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTIVE TV AERIALS LIMITED

22 DUKE OF EDINBURGH ROAD,SUTTON,SM1 3NZ

Number:07099402
Status:ACTIVE
Category:Private Limited Company

AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED

5-7 MILL FOLD,SOWERBY BRIDGE,HX6 4DJ

Number:06529522
Status:ACTIVE
Category:Private Limited Company

BROCKWELL BLEND LIMITED

19 TULSE HILL,LONDON,SW2 2TH

Number:10028158
Status:ACTIVE
Category:Private Limited Company

CHANGEDIRECTOR UK LIMITED

3 TRAFALGAR COURT,COBHAM,KT11 1BD

Number:04497053
Status:ACTIVE
Category:Private Limited Company

HUGH CRANE LIMITED

CEDARS FARM,NORWICH,NR13 6AW

Number:00639363
Status:ACTIVE
Category:Private Limited Company

SJM MEDIA PRODUCTIONS LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:07108480
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