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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cock Tavern London, 340 Kennington Road, London, United Kingdom, SE11 4LD | Director | 01 January 2018 | Active |
The Cock Tavern London, 340 Kennington Road, London, United Kingdom, SE11 4LD | Director | 01 January 2018 | Active |
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE | Director | 19 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.