UKBizDB.co.uk

FANBANTR LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Sidikies, 1 Sun Street, London, United Kingdom, EC2A 2EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova North, 11, Bressenden Place, London, England, SW1E 5BY

Corporate Secretary03 February 2017Active
80, Coleman Street, London, England, EC2R 5BJ

Corporate Secretary24 February 2016Active
2 Blue Ball Cottage, Asheridge, Chesham, England, HP5 2UX

Director22 September 2015Active
Sidikies, 1 Sun Street, London, United Kingdom, EC2A 2EP

Director06 June 2018Active
80, Coleman Street, London, England, EC2R 5BJ

Director24 February 2016Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director24 February 2016Active
37, Poplar Crescent, Epsom, United Kingdom, KT19 9ER

Director22 September 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-15Insolvency

Liquidation in administration court order ending administration.

Download
2022-12-01Insolvency

Liquidation in administration extension of period.

Download
2022-07-05Insolvency

Liquidation in administration progress report.

Download
2022-01-19Insolvency

Liquidation in administration progress report.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-07-02Insolvency

Liquidation in administration progress report.

Download
2021-02-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-03Insolvency

Liquidation in administration proposals.

Download
2020-12-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-10Miscellaneous

Legacy.

Download
2019-12-10Miscellaneous

Legacy.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.