UKBizDB.co.uk

GLITZ LONDON LTD

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

This company is commonly known as Glitz London Ltd. The company was founded 6 years ago and was given the registration number 11164196. The firm's registered office is in SAFFRON WALDEN. You can find them at 54 High Street, , Saffron Walden, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GLITZ LONDON LTD
Company Number:11164196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 74209 - Photographic activities not elsewhere classified
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54 High Street, Saffron Walden, England, CB10 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, High Street, Saffron Walden, England, CB10 1EE

Director14 April 2020Active
Unit 211 Second Floor , Nile Business Centre, 56-60 Nelson Street, London, England, E1 2DE

Director23 January 2018Active
Unit 211 Second Floor , Nile Business Centre, 56-60 Nelson Street, London, England, E1 2DE

Director23 January 2018Active

People with Significant Control

Mr Jatinder Kumar Bhardwaj
Notified on:01 April 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:54, High Street, Saffron Walden, England, CB10 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Prerna Lau Sian
Notified on:23 January 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Unit 211 Second Floor , Nile Business Centre, 56-60 Nelson Street, London, England, E1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohit Bhardwaj
Notified on:23 January 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit 211 Second Floor , Nile Business Centre, 56-60 Nelson Street, London, England, E1 2DE
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

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

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Accounts

Accounts with accounts type dormant.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.