This company is commonly known as Demon 1 Ltd. The company was founded 29 years ago and was given the registration number 03025088. The firm's registered office is in 117 FARRINGDON ROAD. You can find them at Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London. This company's SIC code is 90030 - Artistic creation.
Name | : | DEMON 1 LTD |
---|---|---|
Company Number | : | 03025088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London, EC1R 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London, United Kingdom, EC1R 3BX | Secretary | 01 January 2018 | Active |
Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London, United Kingdom, EC1R 3BX | Director | 30 June 2011 | Active |
59a Rookwood Avenue, Wallington, SM6 8HQ | Secretary | 01 September 1995 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Secretary | 22 February 1995 | Active |
17 Antrim Mansions, Antrim Road, London, NW3 4XT | Director | 01 August 1995 | Active |
Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London, United Kingdom, EC1R 3BX | Director | 01 July 2012 | Active |
Unit 6 3rd Floor, The Piano Works, 117 Farringdon Road, London, United Kingdom, EC1R 3BX | Director | 01 July 2012 | Active |
31a, Holland Street, London, W8 4LX | Director | 01 September 1995 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Director | 22 February 1995 | Active |
Mr Colin Ian Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 3rd Floor, The Piano Works, London, United Kingdom, EC1R 3BX |
Nature of control | : |
|
Mr Tom Hiscox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 3rd Floor, The Piano Works, London, United Kingdom, EC1R 3BX |
Nature of control | : |
|
Mr Mark Richard Utterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 3rd Floor, The Piano Works, London, United Kingdom, EC1R 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Officers | Termination secretary company with name termination date. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.