UKBizDB.co.uk

ALTERNATEPORT LIMITED

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

This company is commonly known as Alternateport Limited. The company was founded 23 years ago and was given the registration number 04120286. The firm's registered office is in LONDON. You can find them at Quandrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTERNATEPORT LIMITED
Company Number:04120286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quandrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Woodlands, London, NW11 9QS

Secretary15 May 2008Active
7, First Street, London, SW3 2LB

Director10 December 2007Active
2nd Floor, 25 Old Burlington Street, London, United Kingdom, W1S 3AN

Director26 November 2008Active
10, Cliveden Place, London, SW1W 8LA

Director10 December 2007Active
Flat 3, Brockworth Court, 2, Holborn Close, St Josephs Gate, Mill Hill, London, United Kingdom, NW7 4AZ

Director19 December 2006Active
6 Glendale Road, Burgess Hill, RH15 0EJ

Secretary02 September 2005Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary25 May 2001Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary04 June 2001Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary06 December 2000Active
4 Oakfield Gardens, Eden Park, Beckenham, BR3 3AZ

Director03 September 2005Active
2 Pilgrims Way, Shere, GU5 9HR

Director02 September 2005Active
28 Woodland Gardens, London, N10 3UA

Director03 September 2005Active
83 Leonard Street, London, EC2A 4QS

Nominee Director06 December 2000Active
6 Glendale Road, Burgess Hill, RH15 0EJ

Director02 September 2005Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 May 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director25 May 2001Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director04 June 2001Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director04 June 2001Active

People with Significant Control

Catalyst Media Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-03-09Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Auditors

Auditors resignation company.

Download
2017-10-26Auditors

Auditors resignation company.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type full.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.