This company is commonly known as 9ine Degrees Ltd. The company was founded 3 years ago and was given the registration number 12972307. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | 9INE DEGREES LTD |
---|---|---|
Company Number | : | 12972307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2020 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
10b, Lordship Park, London, England, N16 5UD | Director | 23 October 2020 | Active |
Mr Vishal Patel | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302, Kenton Lane, Harrow, United Kingdom, HA3 8RJ |
Nature of control | : |
|
Mr Mohammed Mansur Sa'Adu | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Kendalmere Close, London, United Kingdom, N10 2DF |
Nature of control | : |
|
Mr Timothy Akinbogun | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 220, Blackhorse Lane, London, United Kingdom, E17 6AD |
Nature of control | : |
|
Mr Fabion Simms | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 223, Reedham Close, London, United Kingdom, N17 9PZ |
Nature of control | : |
|
Mr Peter Olasoji | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Bernwelle Avenue, Romford, United Kingdom, RM3 9FA |
Nature of control | : |
|
Mr Ayodeji Olaniyi-Maxwell | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73, Cotswold Gardens, London, United Kingdom, E6 3HX |
Nature of control | : |
|
Mr Sheikh Sesay | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16a, Buckingham Road, London, United Kingdom, E15 1SW |
Nature of control | : |
|
Mr Emmanuel Jaiyeola | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Naseby Road, Dagenham, United Kingdom, RM10 7JR |
Nature of control | : |
|
Mr Peter Oluwadamilare Adebayo | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10b, Lordship Park, London, England, N16 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.