UKBizDB.co.uk

COLUMBO JAZZ LIMITED

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

This company is commonly known as Columbo Jazz Limited. The company was founded 8 years ago and was given the registration number 09763431. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:COLUMBO JAZZ LIMITED
Company Number:09763431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director04 September 2015Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director04 September 2015Active

People with Significant Control

Mr Steven Ian Ball
Notified on:21 July 2022
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shelley Martin Light
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:B.C.L. House, 2 Pavilion Business Park, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Rizwan Khaleel Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alexander Frank Hardee
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.