This company is commonly known as Flight Club Darts Limited. The company was founded 10 years ago and was given the registration number 08824987. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FLIGHT CLUB DARTS LIMITED |
---|---|---|
Company Number | : | 08824987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2013 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Great James Street, London, England, WC1N 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Upper Street, London, England, N1 0NY | Director | 05 September 2019 | Active |
20, Bentinck Street, Marylebone, United Kingdom, W1U 2EU | Director | 20 July 2018 | Active |
56, Upper Street, London, England, N1 0NY | Director | 23 December 2013 | Active |
56, Upper Street, London, England, N1 0NY | Director | 01 January 2019 | Active |
56, Upper Street, London, England, N1 0NY | Director | 28 September 2017 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 23 December 2013 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 06 November 2015 | Active |
Mr Manjit Dale | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bentinck Street, London, England, W1U 2EU |
Nature of control | : |
|
Mr Ross Shepley-Smith | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Upper Street, London, England, N1 0NY |
Nature of control | : |
|
Mr Paul Barham | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Great James Street, London, England, WC1N 3ES |
Nature of control | : |
|
Mr Adam Breeden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Parliament Hill, London, England, NW3 2TB |
Nature of control | : |
|
Mr Stephen Paul Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Upper Street, London, England, N1 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type group. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Capital | Capital allotment shares. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type group. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.