This company is commonly known as Fig Leaf Promotions Limited. The company was founded 14 years ago and was given the registration number 07233807. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Maths - No Problem! Dowding House, Coach & Horses Passage, Tunbridge Wells, Kent. This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | FIG LEAF PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 07233807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maths - No Problem! Dowding House, Coach & Horses Passage, Tunbridge Wells, Kent, United Kingdom, TN2 5NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 115, George Street, Edinburgh, Scotland, EH2 4JN | Corporate Secretary | 12 April 2017 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 26 January 2021 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 23 April 2010 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 23 April 2010 | Active |
2281, Keith Road West, North Vancouver, Canada, | Secretary | 23 April 2010 | Active |
Maths - No Problem!, Dowding House, Coach & Horses Passage, Tunbridge Wells, United Kingdom, TN2 5NP | Director | 11 October 2016 | Active |
Dr Anne Melissa Hermanson | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Mr Andrew Psarianos | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Dr Anne Melissa Hermanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Dowding House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP |
Nature of control | : |
|
Mr Andrew Psarianos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Greek/Canadian |
Country of residence | : | England |
Address | : | Dowding House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Address | Change sail address company with old address new address. | Download |
2018-11-08 | Address | Change sail address company with old address new address. | Download |
2018-11-07 | Address | Move registers to sail company with new address. | Download |
2018-09-05 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.