UKBizDB.co.uk

GIRL EFFECT ENTERPRISE LTD

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

This company is commonly known as Girl Effect Enterprise Ltd. The company was founded 7 years ago and was given the registration number 10519520. The firm's registered office is in LONDON. You can find them at Ingeni Building, 17 Broadwick Street, London, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GIRL EFFECT ENTERPRISE LTD
Company Number:10519520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ingeni Building, 17 Broadwick Street, London, London, W1F 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU

Director09 December 2016Active
151, Wardour Street, London, England, W1F 8WE

Director16 May 2018Active
Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU

Director09 December 2016Active
Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU

Director09 December 2016Active

People with Significant Control

Ms Laura Scanlon
Notified on:16 May 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:151, Wardour Street, London, England, W1F 8WE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Emilie Vanpoperinghe
Notified on:09 December 2016
Status:Active
Date of birth:September 1980
Nationality:French
Address:Ingeni Building, 17 Broadwick Street, London, W1F 0DE
Nature of control:
  • Voting rights 25 to 50 percent
Girl Effect
Notified on:09 December 2016
Status:Active
Country of residence:United Kingdom
Address:Film House, 142 Wardour Street, London, United Kingdom, W1F 8ZU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Schimmel
Notified on:09 December 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:151, Wardour Street, London, England, W1F 8WE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Freeman
Notified on:09 December 2016
Status:Active
Date of birth:March 1982
Nationality:American
Country of residence:England
Address:151, Wardour Street, London, England, W1F 8WE
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Accounts

Change account reference date company previous shortened.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.