This company is commonly known as Fade To Black Social Limited. The company was founded 9 years ago and was given the registration number 09456810. The firm's registered office is in ST ALBANS. You can find them at D2 The Courtyard, Alban Park, Hatfield Road, St Albans, Herts. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | FADE TO BLACK SOCIAL LIMITED |
---|---|---|
Company Number | : | 09456810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D2 The Courtyard, Alban Park, Hatfield Road, St Albans, Herts, United Kingdom, AL4 0LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 07 November 2022 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 07 November 2022 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 24 February 2015 | Active |
D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA | Director | 24 February 2015 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 24 February 2015 | Active |
Mr Peter Lloyd Mileham | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Mr Gary Vernon Smith | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Mr Mark Stuart Brooker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA |
Nature of control | : |
|
Mr Lee Martin Newman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA |
Nature of control | : |
|
Mr Daniel Mark Culank | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.