This company is commonly known as Friday 02 Limited. The company was founded 20 years ago and was given the registration number 04807620. The firm's registered office is in BRIGHTON. You can find them at Office 205, 91 Western Road, Brighton, East Sussex. This company's SIC code is 59113 - Television programme production activities.
Name | : | FRIDAY 02 LIMITED |
---|---|---|
Company Number | : | 04807620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 205, 91 Western Road, Brighton, East Sussex, England, BN1 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB | Director | 08 August 2003 | Active |
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB | Director | 08 August 2003 | Active |
4th Floor, International House, Queen's Road, Brighton, United Kingdom, BN1 3XE | Secretary | 23 June 2003 | Active |
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB | Secretary | 07 June 2016 | Active |
Office 205, 91 Western Road, Brighton, England, BN1 2NW | Director | 01 January 2014 | Active |
Fernwood House, Kingsley Green, Haslemere, GU27 3LQ | Director | 23 June 2003 | Active |
4th Floor, International House, Queen's Road, Brighton, United Kingdom, BN1 3XE | Director | 23 June 2003 | Active |
Quirin Rohleder | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Office 205, 91 Western Road, Brighton, England, BN1 2NW |
Nature of control | : |
|
Gregory John Gascoigne Martin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Millbrook Works, Millpool Head, Torpoint, England, PL10 1FB |
Nature of control | : |
|
Mr Alexander Neish Stevenson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Millbrook Works, Millpool Head, Torpoint, England, PL10 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Officers | Change person secretary company with change date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Change person secretary company with change date. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.