UKBizDB.co.uk

ORDINARY PEOPLE LIMITED

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

This company is commonly known as Ordinary People Limited. The company was founded 35 years ago and was given the registration number 02270687. The firm's registered office is in READING. You can find them at Chiltern Chambers 37 St Peters Avenue, Caversham, Reading, Berkshire. This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:ORDINARY PEOPLE LIMITED
Company Number:02270687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Chiltern Chambers 37 St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern Chambers, St. Peters Avenue, Caversham, Reading, England, RG4 7DH

Director26 September 2022Active
1296 Bonniview, Lake Wood, Cleveland, Usa,

Secretary24 January 2008Active
79 Mortimers Lane, Fair Oak, Eastleigh, SO50 7BT

Secretary-Active
39a Ainger Road, London, NW3 3AT

Secretary25 May 1994Active
39a Ainger Road, London, NW3 3AT

Director29 January 2003Active
16, Camden Road, London, England, NW1 9DP

Director18 February 2014Active
79 Mortimers Lane, Fair Oak, Eastleigh, SO50 7BT

Director-Active
39a Ainger Road, London, NW3 3AT

Director-Active

People with Significant Control

Ms Amelia Jodie Robbie Harte
Notified on:28 September 2022
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:16, Camden Road, London, England, NW1 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Jonathon Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Chiltern Chambers, 37 St Peters Avenue, Reading, RG4 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Change person director company with change date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.