UKBizDB.co.uk

HILARIOUS TIME LIMITED

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

This company is commonly known as Hilarious Time Limited. The company was founded 8 years ago and was given the registration number 10131313. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HILARIOUS TIME LIMITED
Company Number:10131313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cock Tavern London, 340 Kennington Road, London, United Kingdom, SE11 4LD

Director01 January 2018Active
The Cock Tavern London, 340 Kennington Road, London, United Kingdom, SE11 4LD

Director01 January 2018Active
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE

Director19 April 2016Active

People with Significant Control

Miss Leean James
Notified on:01 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The Cock Tavern London, 340 Kennington Road, London, United Kingdom, SE11 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Nelson Black
Notified on:01 January 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Cock Tavern, 340 Kennington Road, London, England, SE11 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Magdalena Grupa
Notified on:19 April 2016
Status:Active
Date of birth:May 1979
Nationality:Polish
Country of residence:United Kingdom
Address:171-173 Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Address

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

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-08-13Accounts

Change account reference date company previous shortened.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.