This company is commonly known as 5sos Llp. The company was founded 9 years ago and was given the registration number OC393608. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Chancery Lane, London, . This company's SIC code is None Supplied.
Name | : | 5SOS LLP |
---|---|---|
Company Number | : | OC393608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 5 Chancery Lane, London, England, WC2A 1LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG | Llp Designated Member | 05 June 2014 | Active |
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG | Llp Designated Member | 05 June 2014 | Active |
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG | Llp Designated Member | 05 June 2014 | Active |
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG | Llp Designated Member | 05 June 2014 | Active |
First Floor, 17-19 Foley Street, London, England, W1W 6DW | Corporate Llp Designated Member | 05 June 2014 | Active |
Mr Ashton Fletcher Irwin | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS |
Nature of control | : |
|
One Mode Productions Limited | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Gee's Court, London, England, W1U 1JD |
Nature of control | : |
|
Mr Michael Gordon Clifford | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS |
Nature of control | : |
|
Mr Calum Thomas Hood | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS |
Nature of control | : |
|
Mr Luke Robert Hemmings | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-06 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-19 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-01-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-01-21 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.