This company is commonly known as Fanbantr Limited. The company was founded 8 years ago and was given the registration number 09788934. The firm's registered office is in LONDON. You can find them at Sidikies, 1 Sun Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | FANBANTR LIMITED |
---|---|---|
Company Number | : | 09788934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2015 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sidikies, 1 Sun Street, London, United Kingdom, EC2A 2EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nova North, 11, Bressenden Place, London, England, SW1E 5BY | Corporate Secretary | 03 February 2017 | Active |
80, Coleman Street, London, England, EC2R 5BJ | Corporate Secretary | 24 February 2016 | Active |
2 Blue Ball Cottage, Asheridge, Chesham, England, HP5 2UX | Director | 22 September 2015 | Active |
Sidikies, 1 Sun Street, London, United Kingdom, EC2A 2EP | Director | 06 June 2018 | Active |
80, Coleman Street, London, England, EC2R 5BJ | Director | 24 February 2016 | Active |
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY | Director | 24 February 2016 | Active |
37, Poplar Crescent, Epsom, United Kingdom, KT19 9ER | Director | 22 September 2015 | Active |
Mr Richard Thomas Mayhew | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Child & Child, Nova North, London, England, SW1E 5BY |
Nature of control | : |
|
Mr Ashley Peter Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Abbey Walk, Great Missenden, England, HP16 0AY |
Nature of control | : |
|
Mr Colin Wooldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Poplar Crescent, Epsom, England, KT19 9ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-15 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-12-01 | Insolvency | Liquidation in administration extension of period. | Download |
2022-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-02-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-12-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Miscellaneous | Legacy. | Download |
2019-12-10 | Miscellaneous | Legacy. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Capital | Capital allotment shares. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.