UKBizDB.co.uk

BOOTH REVOLUTION ITALIA LTD

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

This company is commonly known as Booth Revolution Italia Ltd. The company was founded 10 years ago and was given the registration number 08649999. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:BOOTH REVOLUTION ITALIA LTD
Company Number:08649999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director14 August 2013Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director14 August 2013Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director24 October 2014Active

People with Significant Control

Miss Susan Hughes
Notified on:14 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leese
Notified on:14 August 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Sahra Valentina Venturino
Notified on:14 August 2016
Status:Active
Date of birth:February 1973
Nationality:Italian
Address:The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Susan Claire Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leese
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.