UKBizDB.co.uk

ANTIC FACE

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Flat 3, 18 Berkeley Road, London, England, N8 8RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 84, Rendlesham Road, London, England, E5 8PA

Director01 September 2017Active
18, Fitzwilliam Road, London, Uk, SW1 0DN

Director11 June 2016Active
116/1, St. Stephen Street, Edinburgh, Scotland, EH3 5AD

Director11 June 2016Active
40, Morpeth Mansions, Morpeth Terrace, London, Uk, SW1P 1ET

Director11 June 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust

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

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off company.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Address

Change registered office address company with date old address new address.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Change person director company with change date.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.