This company is commonly known as Antic Face. The company was founded 7 years ago and was given the registration number 10226928. The firm's registered office is in LONDON. You can find them at Flat 3, 18 Berkeley Road, London, . This company's SIC code is 90010 - Performing arts.
Name | : | ANTIC FACE |
---|---|---|
Company Number | : | 10226928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 18 Berkeley Road, London, England, N8 8RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 84, Rendlesham Road, London, England, E5 8PA | Director | 01 September 2017 | Active |
18, Fitzwilliam Road, London, Uk, SW1 0DN | Director | 11 June 2016 | Active |
116/1, St. Stephen Street, Edinburgh, Scotland, EH3 5AD | Director | 11 June 2016 | Active |
40, Morpeth Mansions, Morpeth Terrace, London, Uk, SW1P 1ET | Director | 11 June 2016 | Active |
Miss Katie Jane Lotte Lam | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 84, London, England, E5 8PA |
Nature of control | : |
|
Mrs Susan Grace Catford | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Morpeth Mansions, Morpeth Terrace, London, England, SW1P 1ET |
Nature of control | : |
|
Ms Lynne Patricia Millar | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Fitzwilliam Road, London, England, SW5 0DN |
Nature of control | : |
|
Mr Francis-Christian Cuthbert Tadeusz Parham | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 116/1, St. Stephen Street, Edinburgh, Scotland, EH3 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-12 | Dissolution | Dissolution application strike off company. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.