UKBizDB.co.uk

CONTENT PLANET LIMITED

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

This company is commonly known as Content Planet Limited. The company was founded 14 years ago and was given the registration number 07242723. The firm's registered office is in LONDON. You can find them at Suite F, 1 - 3 Canfield Place, London, . This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:CONTENT PLANET LIMITED
Company Number:07242723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT

Director03 November 2020Active
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT

Secretary02 August 2010Active
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA

Director05 May 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director04 May 2010Active
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT

Director28 July 2014Active
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT

Director29 May 2020Active
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA

Director06 May 2010Active
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA

Director15 July 2010Active
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA

Director27 January 2012Active

People with Significant Control

Mr Derek Williamson
Notified on:03 November 2020
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Spirit House, 8 High Street, West Molesley, United Kingdom, KT8 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamlakar Babu Kesarkar
Notified on:29 May 2020
Status:Active
Date of birth:September 1979
Nationality:Indian
Country of residence:England
Address:Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sudesh Vaidya
Notified on:04 December 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashish Ganesh Kamath
Notified on:21 July 2017
Status:Active
Date of birth:January 1968
Nationality:Indian
Country of residence:England
Address:First Floor,, 20 Margaret Street, London, England, W1W 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.