This company is commonly known as Bradbury Phillips International Limited. The company was founded 27 years ago and was given the registration number 03313955. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BRADBURY PHILLIPS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03313955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 29 March 2018 | Active |
36a, Woodside Avenue, London, United Kingdom, N12 8AX | Secretary | 06 February 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 February 1997 | Active |
29 Aubert Park, London, N5 1TP | Director | 06 February 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 February 1997 | Active |
36a, Woodside Avenue, London, United Kingdom, N12 8AX | Director | 27 February 1997 | Active |
Knk Software Uk Ltd | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Ms Anne Katherine Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Ms Alison Paisley Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-02 | Officers | Termination director company with name termination date. | Download |
2018-04-02 | Officers | Appoint person director company with name date. | Download |
2018-04-02 | Officers | Termination director company with name termination date. | Download |
2018-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-02 | Officers | Termination secretary company with name termination date. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.