This company is commonly known as Fleet Street Legends Limited. The company was founded 8 years ago and was given the registration number 09957361. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FLEET STREET LEGENDS LIMITED |
---|---|---|
Company Number | : | 09957361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 18 January 2016 | Active |
Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW | Director | 18 January 2016 | Active |
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD | Director | 22 August 2016 | Active |
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD | Director | 18 January 2016 | Active |
Mr Bijan Martin Sedghi | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW |
Nature of control | : |
|
Fleet Street Sport & Media Group Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Fleet Street Sport &Amp; Media Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-23 | Dissolution | Dissolution application strike off company. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Accounts | Change account reference date company current shortened. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-01-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.