UKBizDB.co.uk

59 PRODUCTIONS CITY OF GLASS LIMITED

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

This company is commonly known as 59 Productions City Of Glass Limited. The company was founded 9 years ago and was given the registration number 09544748. The firm's registered office is in LONDON. You can find them at Unit 8 Benwell Studios, 11-13 Benwell Road, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:59 PRODUCTIONS CITY OF GLASS LIMITED
Company Number:09544748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL

Director15 April 2015Active
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL

Director15 April 2015Active
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL

Director15 April 2015Active
Unit 8 Benwell Studios, Benwell Road, London, England, N7 7BL

Director15 April 2015Active
Unit 101, Cremer Business Centre, 37 Cremer Street, London, United Kingdom, E2 8HD

Secretary15 April 2015Active

People with Significant Control

Mr Mark Lawrence Grimmer
Notified on:15 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leo Warner
Notified on:15 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lysander Hugh Ashton
Notified on:15 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Accounts

Change account reference date company current shortened.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.