UKBizDB.co.uk

HUMAN AFTER ALL LIMITED

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

This company is commonly known as Human After All Limited. The company was founded 18 years ago and was given the registration number 05699835. The firm's registered office is in LONDON. You can find them at Unit 10 Stamford Works, Gillett Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:HUMAN AFTER ALL LIMITED
Company Number:05699835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 10 Stamford Works, Gillett Street, London, England, N16 8JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G08, Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ

Director06 February 2006Active
Unit G08, Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ

Director06 February 2006Active
Unit G08, Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ

Director06 February 2006Active
14, Werneth Road, Woodley, Stockport, England, SK6 1HW

Secretary06 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 February 2006Active
152-154, Curtain Road, London, England, EC2A 3AT

Director11 March 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 February 2006Active

People with Significant Control

Mr Paul James Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Unit G08, Record Hall, London, England, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Brian Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit G08, Record Hall, London, England, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Longworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit G08, Record Hall, London, England, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-28Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-07-10Change of constitution

Statement of companys objects.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.