This company is commonly known as Big Tent Foundation. The company was founded 6 years ago and was given the registration number 10918359. The firm's registered office is in LONDON. You can find them at 2nd Floor Heathman House, Heathmans Road, London, . This company's SIC code is 85520 - Cultural education.
Name | : | BIG TENT FOUNDATION |
---|---|---|
Company Number | : | 10918359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Heathman House, Heathmans Road, London, England, SW6 4TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Sandringham Street, York, England, YO10 4BA | Director | 06 September 2021 | Active |
76, Vincent Square, London, United Kingdom, SW1P 2PD | Director | 26 August 2019 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 12 November 2020 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 06 September 2021 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 06 September 2021 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 17 August 2021 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 06 September 2021 | Active |
14, Sandringham Street, York, England, YO10 4BA | Director | 06 September 2021 | Active |
5, Monmouth Place, Somerset, Bath, United Kingdom, BA1 2AT | Director | 16 August 2017 | Active |
22, Village Court, Chelsea Village, United Kingdom, SW6 1HZ | Director | 01 February 2020 | Active |
One, Hammersmith Broadway, London, England, W6 9DL | Director | 16 August 2017 | Active |
2, Tremlett Grove, London, England, N19 5JX | Director | 01 April 2020 | Active |
One, Hammersmith Broadway, London, England, W6 9DL | Director | 16 August 2017 | Active |
C/O Raincloud Westminster, 76 Vincent Square, London, England, SW1P 2PD | Director | 27 August 2019 | Active |
One, Hammersmith Broadway, London, England, W6 9DL | Director | 27 August 2019 | Active |
Mr George William Freeman | ||
Notified on | : | 22 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Raincloud Westminster, 76 Vincent Square, London, England, SW1P 2PD |
Nature of control | : |
|
Mr Mark Davies | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Hammersmith Broadway, London, England, W6 9DL |
Nature of control | : |
|
Mr Keith Adams | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Monmouth Place, Somerset, Bath, United Kingdom, BA1 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Change of constitution | Statement of companys objects. | Download |
2021-06-29 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Change of name | Certificate change of name company. | Download |
2020-10-15 | Change of constitution | Statement of companys objects. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.