This company is commonly known as Flavourworks Ltd. The company was founded 8 years ago and was given the registration number 09652598. The firm's registered office is in LONDON. You can find them at Flat 12 Block V Chequer Street London, Chequer Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | FLAVOURWORKS LTD |
---|---|---|
Company Number | : | 09652598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 12 Block V Chequer Street London, Chequer Street, London, England, EC1Y 8PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97a, South Hill Park, London, England, NW3 2SP | Director | 09 February 2021 | Active |
11 Curtain Road, London, England, EC2A 3LT | Director | 15 July 2019 | Active |
81, Rivington Street, London, England, EC2A 3AY | Director | 23 June 2021 | Active |
11 Curtain Road, London, England, EC2A 3LT | Director | 23 June 2015 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 14 November 2019 | Active |
11 Curtain Road, London, England, EC2A 3LT | Director | 03 December 2019 | Active |
11 Curtain Road, London, England, EC2A 3LT | Director | 23 June 2015 | Active |
Mr Jack Attridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Rivington Street, London, England, EC2A 3AY |
Nature of control | : |
|
Mr. Pavle Mihajlovic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Unit 9, First Floor, 9-11 Curtain Road, London, England, EC2A 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Capital | Capital name of class of shares. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Capital | Capital name of class of shares. | Download |
2022-10-07 | Capital | Capital name of class of shares. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Capital | Capital allotment shares. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.