This company is commonly known as Cardboard Citizens. The company was founded 29 years ago and was given the registration number 02938531. The firm's registered office is in LONDON. You can find them at 77a Greenfield Road, , London, . This company's SIC code is 90010 - Performing arts.
Name | : | CARDBOARD CITIZENS |
---|---|---|
Company Number | : | 02938531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77a Greenfield Road, London, E1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77a, Greenfield Road, London, United Kingdom, E1 1EJ | Secretary | 18 January 2012 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 28 February 2023 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 28 February 2023 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 25 October 2022 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 28 February 2023 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 28 February 2023 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 07 December 2021 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 17 May 2016 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 02 November 2016 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 13 July 2016 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 01 June 2018 | Active |
18 Arbuthnot Road, London, SE14 5NP | Secretary | 01 September 1994 | Active |
19 Brunel Road, London, SE16 4LA | Secretary | 14 June 1994 | Active |
12 Church Street, Wellesbourne, CV35 9LS | Director | 12 December 2007 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 02 November 2016 | Active |
9 Pelham Terrace, Lewes, BN7 2DR | Director | 28 October 1994 | Active |
233 Mayall Road, Brixton, London, SE24 0PQ | Director | 14 June 1994 | Active |
7 Mothers Square, London, E5 8TT | Director | 01 March 1999 | Active |
14c Saint Marks Rise, London, E8 2NJ | Director | 16 December 1997 | Active |
77a, Greenfield Road, London, United Kingdom, E1 1EJ | Director | 17 July 2013 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 26 May 2015 | Active |
23 Harrow Road, Carshalton Beeches, SM5 3QH | Director | 12 September 2001 | Active |
38 Bolton Gardens, Teddington, TW11 9AY | Director | 01 July 2009 | Active |
Lower Furzeland Farm, Copplestone, EX17 5NX | Director | 14 June 1994 | Active |
W12 | Director | 04 March 2008 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 30 April 2019 | Active |
34 Lowther Road, Brighton, BN1 6LG | Director | 14 June 1994 | Active |
77a, Greenfield Road, London, United Kingdom, E1 1EJ | Director | 06 July 2010 | Active |
Tanglewind, Riverside, Twickenham, TW1 3DJ | Director | 12 December 2007 | Active |
32 Priory Road, Hastings, TN34 3JH | Director | 24 September 2003 | Active |
77a, Greenfield Road, London, United Kingdom, E1 1EJ | Director | 17 July 2013 | Active |
32, Conrad House, Clifton Grove, London, England, E8 1DL | Director | 17 March 2010 | Active |
17 Rosemont Road, London, W3 9LU | Director | 14 November 2001 | Active |
77a, Greenfield Road, London, E1 1EJ | Director | 26 May 2015 | Active |
77a, Greenfield Road, London, United Kingdom, E1 1EJ | Director | 17 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.