This company is commonly known as Fearless Minds Limited. The company was founded 6 years ago and was given the registration number 10753905. The firm's registered office is in LONDON. You can find them at Gloucester Building Kensington Village, Avonmore Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | FEARLESS MINDS LIMITED |
---|---|---|
Company Number | : | 10753905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucester Building Kensington Village, Avonmore Road, London, England, W14 8RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Warren Street, London, England, W1T 6AD | Director | 04 May 2017 | Active |
Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF | Director | 08 May 2017 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 08 May 2017 | Active |
110, Jeddo Road, London, England, W12 9EG | Director | 08 May 2017 | Active |
Mr Timothy Mutimer | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Shepherds Building Central, Charecroft Way, London, W14 0EE |
Nature of control | : |
|
Takis Panagiote Alexandre Candilis | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Gloucester Building, Kensington Village, London, England, W14 8RF |
Nature of control | : |
|
Banijay Uk Limited | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gloucester Building, Kensington Village, London, England, W14 8RF |
Nature of control | : |
|
Mr Jolyon William Symonds | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Warren Street, London, England, W1T 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.