UKBizDB.co.uk

1989 GROUP LIMITED

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

This company is commonly known as 1989 Group Limited. The company was founded 5 years ago and was given the registration number 12045581. The firm's registered office is in LONDON. You can find them at 7 Arlington Road, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:1989 GROUP LIMITED
Company Number:12045581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:7 Arlington Road, London, England, NW1 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Ashurst Grove, Radcliffe, Manchester, England, M26 1UL

Director15 March 2024Active
Suit 105, 46 Eversholt Street, London, England, NW1 1DA

Secretary04 October 2022Active
7 Arlington Road, London, England, NW1 7ER

Secretary12 June 2019Active
7 Arlington Road, London, England, NW1 7ER

Director12 June 2019Active
73, Rufford Drive, Whitefield, Manchester, England, M45 8PN

Director03 October 2022Active
5corwndale Road, Camden, London, Camden, United Kingdom, NW1 1TU

Director04 May 2020Active
73, Rufford Drive, Whitefield, Manchester, England, M45 8PN

Director09 December 2023Active

People with Significant Control

Mr Gareth Alan Jones
Notified on:15 March 2024
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:40, Ashurst Grove, Manchester, England, M26 1UL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Suttcliffe
Notified on:22 November 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:73, Rufford Drive, Manchester, England, M45 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Olawale Ogunye
Notified on:12 June 2019
Status:Active
Date of birth:September 1989
Nationality:Nigerian
Country of residence:England
Address:7 Arlington Road, London, England, NW1 7ER
Nature of control:
  • Significant influence or control
Miss Rebecca Amy Beard
Notified on:12 June 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:7 Arlington Road, London, England, NW1 7ER
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Address

Change registered office address company with date old address new address.

Download
2023-12-27Officers

Termination secretary company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-03-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.