UKBizDB.co.uk

1000HEADS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1000heads Group Limited. The company was founded 23 years ago and was given the registration number 04038783. The firm's registered office is in LONDON. You can find them at 41-44 Great Windmill Street, , London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:1000HEADS GROUP LIMITED
Company Number:04038783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41-44 Great Windmill Street, London, England, W1D 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-44, Great Windmill Street, London, W1D 7NB

Director26 September 2019Active
3, Rue D'Uzes, Paris, France, 75002

Director18 January 2023Active
41-44, Great Windmill Street, London, W1D 7NB

Secretary21 July 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary21 July 2000Active
41-44, Great Windmill Street, London, United Kingdom, W1D 7NB

Director15 January 2021Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director09 December 2020Active
41-44, Great Windmill Street, London, W1D 7NB

Director21 July 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director21 July 2000Active

People with Significant Control

Buffalo Bidco Uk Limited
Notified on:24 April 2023
Status:Active
Country of residence:United Kingdom
Address:41-44, Great Windmill Street, London, United Kingdom, W1D 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
1kh Bidco Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Simon Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:41-44, Great Windmill Street, London, W1D 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.