This company is commonly known as Charismatic Brands Ltd.. The company was founded 29 years ago and was given the registration number 02983198. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHARISMATIC BRANDS LTD. |
---|---|---|
Company Number | : | 02983198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England, SG6 9BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 18 December 2018 | Active |
14 Hackwood, Robertsbridge, TN32 5ER | Secretary | 03 September 2007 | Active |
Charlton House Charlton, Hitchin, SG5 2AB | Secretary | 27 October 1994 | Active |
5 St Marys Place, Meppershall, Shefford, SG17 5NL | Secretary | 27 August 2005 | Active |
45 Cambridge Road, Sandy, SG19 1JF | Secretary | 13 December 1999 | Active |
Little Stockings Stockings Lane, Little Berkhamsted, Hertford, SG13 8LW | Secretary | 28 August 2003 | Active |
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW | Nominee Secretary | 25 October 1994 | Active |
5, Roundwood Lane, Harpenden, England, AL5 3BW | Director | 27 October 1994 | Active |
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW | Nominee Director | 25 October 1994 | Active |
Renate Decker-Creasey | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mr Leslie Gaylor Creasey | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-17 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.