Warning: file_put_contents(c/64e85f50c7aaff77ac449abfb4118fd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b17bf02ef65c2d232e0ee53db5326f7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Auction House Tv. Com Ltd, B21 9NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUCTION HOUSE TV. COM LTD

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

This company is commonly known as Auction House Tv. Com Ltd. The company was founded 4 years ago and was given the registration number 12294801. The firm's registered office is in BIRMINGHAM. You can find them at 13 Trafalgar Road Trafalgar Road, Handsworth, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AUCTION HOUSE TV. COM LTD
Company Number:12294801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Trafalgar Road Trafalgar Road, Handsworth, Birmingham, England, B21 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Tiller Road, London, England, E14 8PX

Secretary27 November 2023Active
10, Tiller Road, London, England, E14 8PX

Director01 July 2023Active
10, Tiller Road, London, England, E14 8PX

Director21 October 2023Active
Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH

Secretary21 June 2022Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Secretary03 September 2020Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Director10 February 2020Active
Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH

Director20 June 2022Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Director20 January 2020Active
41a, Stafford Road, Birmingham, England, B21 9DU

Director01 March 2023Active
71b, Broadfield Road, London, United Kingdom, SE6 1NQ

Director09 January 2020Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Director10 December 2019Active
71b, Broadfield Road, London, United Kingdom, SE6 1NQ

Director04 November 2019Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Director10 January 2020Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Director03 December 2019Active
Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH

Corporate Director01 March 2023Active

People with Significant Control

Mr Darren Lucius Antoney James
Notified on:10 July 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:41a, Stafford Road, Birmingham, England, B21 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Lucius Antoney James
Notified on:01 July 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:10, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woolworthsexpress.Com Ltd
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mrs Harpreet Kaur Chungh
Notified on:21 June 2022
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Anton Lee Henry
Notified on:25 January 2021
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Jonathan Paul King
Notified on:03 September 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Flat 2 Chequers, 51 Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Adebowale Awotude
Notified on:10 May 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Ms Alison Pamela Land
Notified on:01 February 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jonathan Paul King
Notified on:05 January 2020
Status:Active
Country of residence:England
Address:71b, Broadfield Road, London, England, SE6 1NQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jonathan Paul King
Notified on:10 November 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Nickious Arndray Zethaniya King
Notified on:04 November 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:71b, Broadfield Road, London, United Kingdom, SE6 1NQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.