UKBizDB.co.uk

BRIXTON SPLASH LTD

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

This company is commonly known as Brixton Splash Ltd. The company was founded 14 years ago and was given the registration number 07071661. The firm's registered office is in CROYDON. You can find them at 23 Ruskin House, Coombe Road, Croydon, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BRIXTON SPLASH LTD
Company Number:07071661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:23 Ruskin House, Coombe Road, Croydon, England, CR0 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Ruskin House, Coombe Road, Croydon, England, CR0 1BD

Director22 July 2014Active
23 Ruskin House, Coombe Road, Croydon, England, CR0 1BD

Director27 May 2016Active
Vandyplank House, 9 High Street, Long Buckby, England, NN6 7RE

Director10 November 2009Active
64, Railton Road, Brixton, London, SE24 0LF

Director10 November 2009Active
64, Railton Road, Brixton, London, SE24 0LF

Director10 November 2009Active
64, Railton Road, Brixton, London, SE24 0LF

Director10 November 2009Active
23 Ruskin House, Coombe Road, Croydon, England, CR0 1BD

Director06 June 2016Active
64, Railton Road, Herne Hill, London, SE24 0LF

Director10 November 2009Active
46, Atherfold Road, London, SW9 9LW

Director10 November 2009Active
11 Ashmere House, Acre Lane, Brixton, London, SW2 5UQ

Director10 April 2015Active
46, Atherfold Road, London, England, SW9 9LW

Director22 July 2014Active
Vandyplank House, 9 High Street, Long Buckby, England, NN6 7RE

Director10 November 2009Active
29, Saltoun Road, London, SW2 1EN

Director10 November 2009Active
11 Ashmere House, Acre Lane, Brixton, London, England, SW2 5UQ

Director30 May 2014Active
11 Ashmere House, Acre Lane, Brixton, London, England, SW2 5UQ

Director10 November 2009Active
17 Sumner Court, Darsley Drive, London, England, SW8 2BA

Director24 April 2015Active
Vandyplank House, 9 High Street, Long Buckby, England, NN6 7RE

Director10 November 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Gazette

Gazette filings brought up to date.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Gazette

Gazette filings brought up to date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Resolution

Resolution.

Download
2017-12-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Address

Change registered office address company with date old address new address.

Download
2017-03-06Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Resolution

Resolution.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-16Accounts

Accounts with accounts type micro entity.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download
2016-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.