This company is commonly known as Booh Uk Limited. The company was founded 8 years ago and was given the registration number 10058863. The firm's registered office is in LONDON. You can find them at C/o Clintons, 55 Drury Lane, London, . This company's SIC code is 90010 - Performing arts.
Name | : | BOOH UK LIMITED |
---|---|---|
Company Number | : | 10058863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2016 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clintons, 55 Drury Lane, London, United Kingdom, WC2B 5RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Giles Square, London, England, WC2H 8AP | Director | 11 March 2016 | Active |
C/O Dasbat Ltd, 83 Riverside Drive, New York, United States, 10024 US | Director | 25 June 2018 | Active |
299, Queen Street West, Toronto, Canada, MSV 2Z5 | Director | 25 June 2018 | Active |
229, Queen Street West, Toronto, Canada, MSV 2Z5 | Director | 25 June 2018 | Active |
25, Ives Street, London, United Kingdom, SW3 2ND | Director | 11 March 2016 | Active |
Mr David Sonenberg | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Dasbat Ltd, 83 Riverside Drive, New York, United States, 10024 US |
Nature of control | : |
|
Mr John Anthony Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Ives Street, London, England, SW3 2ND |
Nature of control | : |
|
Michael Cohl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | C/O Clintons (Ref. Jbj), 55 Drury Lane, London, United Kingdom, WC2B 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Capital | Capital allotment shares. | Download |
2018-07-06 | Resolution | Resolution. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.