UKBizDB.co.uk

FLIGHT CLUB DARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Upper Street, London, England, N1 0NY

Director05 September 2019Active
20, Bentinck Street, Marylebone, United Kingdom, W1U 2EU

Director20 July 2018Active
56, Upper Street, London, England, N1 0NY

Director23 December 2013Active
56, Upper Street, London, England, N1 0NY

Director01 January 2019Active
56, Upper Street, London, England, N1 0NY

Director28 September 2017Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director23 December 2013Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director06 November 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type group.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type group.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.