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.
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 | : |
|
Registered Address | : | Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT | Director | 03 November 2020 | Active |
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT | Secretary | 02 August 2010 | Active |
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA | Director | 05 May 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 04 May 2010 | Active |
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT | Director | 28 July 2014 | Active |
Suite F, 1 - 3 Canfield Place, London, England, NW6 3BT | Director | 29 May 2020 | Active |
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA | Director | 06 May 2010 | Active |
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA | Director | 15 July 2010 | Active |
Suite 303, Princess House, 50/60 East Castle Street, London, United Kingdom, W1W 8EA | Director | 27 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.