Warning: file_put_contents(c/52f3138a515a0c8b266f918bd6707239.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
One Arm Bandit Limited, BS23 1NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE ARM BANDIT LIMITED

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

This company is commonly known as One Arm Bandit Limited. The company was founded 17 years ago and was given the registration number 06211071. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 46 Boulevard, , Weston-super-mare, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:ONE ARM BANDIT LIMITED
Company Number:06211071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:46 Boulevard, Weston-super-mare, England, BS23 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfair House, 46 Boulevard, Weston Super Mare, United Kingdom, BS23 1NF

Secretary04 October 2007Active
Mayfair House, 46 Boulevard, Weston Super Mare, United Kingdom, BS23 1NF

Director04 October 2007Active
Mayfair House, 46 Boulevard, Weston-Super-Mare, England, BS23 1NF

Director04 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 2007Active
Mayfair House, 46 Boulevard, Weston-Super-Mare, England, BS23 1NF

Director12 December 2007Active
109b, Junction Road, London, N19 5QX

Director12 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 2007Active

People with Significant Control

Mr Russell Edward Brand
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Mayfair House, 46 Boulevard, Weston-Super-Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Joseph Thomas Linnen
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Mayfair House, 46 Boulevard, Weston-Super-Mare, England, BS23 1NF
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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Change person secretary company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.