UKBizDB.co.uk

PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED

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

This company is commonly known as Pablo Diablo's Legitimate Business Firm Limited. The company was founded 17 years ago and was given the registration number 05954827. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED
Company Number:05954827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Finchley Road, London, England, NW3 5JS

Director03 October 2006Active
46, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary29 August 2014Active
46, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary31 October 2007Active
36, Gloucester Avenue, London, NW1 7BB

Corporate Secretary03 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2006Active

People with Significant Control

Mrs Laura Kate Brand
Notified on:01 September 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:124, Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Edward Brand
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:124, Finchley Road, London, England, NW3 5JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Address

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

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Address

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

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Resolution

Resolution.

Download
2017-10-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.