This company is commonly known as Hidden Planet Limited. The company was founded 9 years ago and was given the registration number 09535339. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | HIDDEN PLANET LIMITED |
---|---|---|
Company Number | : | 09535339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, England, GU9 7PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 Mare Street, London, United Kingdom, E8 4RU | Director | 10 April 2015 | Active |
115 Mare Street, London, E8 4RU | Director | 23 August 2018 | Active |
115 Mare Street, London, United Kingdom, E8 4RU | Director | 30 October 2018 | Active |
115 Mare Street, London, United Kingdom, E8 4RU | Director | 10 April 2015 | Active |
30, City Road, London, United Kingdom, EC1Y 2AB | Director | 18 May 2017 | Active |
30, City Road, London, United Kingdom, EC1Y 2AB | Director | 25 January 2017 | Active |
115 Mare Street, London, United Kingdom, E8 4RU | Director | 20 August 2018 | Active |
Mr Kurt Ryan Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1e, Mentmore Terrace, London, England, E8 3DQ |
Nature of control | : |
|
Mr Douglas Wissett Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1e, Mentmore Terrace, London, England, E8 3DQ |
Nature of control | : |
|
Mr Thomas Edward Charman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Mare Street, London, England, E8 4RU |
Nature of control | : |
|
Ms Olivia Elise Higgs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Mare Street, London, England, E8 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Miscellaneous | Legacy. | Download |
2019-06-11 | Miscellaneous | Legacy. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.