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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL | Director | 15 April 2015 | Active |
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL | Director | 15 April 2015 | Active |
Unit 8 Benwell Studios, 11-13 Benwell Road, London, England, N7 7BL | Director | 15 April 2015 | Active |
Unit 8 Benwell Studios, Benwell Road, London, England, N7 7BL | Director | 15 April 2015 | Active |
Unit 101, Cremer Business Centre, 37 Cremer Street, London, United Kingdom, E2 8HD | Secretary | 15 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Accounts | Change account reference date company current shortened. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2019-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.