Warning: file_put_contents(c/56b88c456f4adf4e9d87e1fe8a05f653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Collective Form Limited, WC1X 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLECTIVE FORM LIMITED

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

This company is commonly known as Collective Form Limited. The company was founded 4 years ago and was given the registration number 12300527. The firm's registered office is in LONDON. You can find them at 100 Gray's Inn Road, Fourth Floor, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:COLLECTIVE FORM LIMITED
Company Number:12300527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:100 Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Beaconsfield Road, London, England, SE3 7LG

Secretary07 June 2023Active
64, Beaconsfield Road, London, England, SE3 7LG

Director06 November 2019Active
64, Beaconsfield Road, London, England, SE3 7LG

Director01 February 2020Active
64, Beaconsfield Road, London, England, SE3 7LG

Director01 February 2020Active
64, Beaconsfield Road, London, England, SE3 7LG

Director01 February 2020Active
64, Beaconsfield Road, London, England, SE3 7LG

Director01 January 2021Active
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL

Secretary11 November 2019Active
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL

Director06 November 2019Active

People with Significant Control

Mr Daniel Monsell
Notified on:16 January 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:64, Beaconsfield Road, London, England, SE3 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Murray
Notified on:16 January 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:64, Beaconsfield Road, London, England, SE3 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kilimanjaro Holdings Ltd
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:100, Gray's Inn Road, London, England, WC1X 8AL
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Address

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

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Change account reference date company current extended.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Resolution

Resolution.

Download
2020-01-24Capital

Capital allotment shares.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.