UKBizDB.co.uk

PARTY CARIBBEAN LTD

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

This company is commonly known as Party Caribbean Ltd. The company was founded 8 years ago and was given the registration number 09920029. The firm's registered office is in LONDON. You can find them at 60a Collingbourne Road, Collingbourne Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:PARTY CARIBBEAN LTD
Company Number:09920029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 60200 - Television programming and broadcasting activities
  • 90020 - Support activities to performing arts
  • 91012 - Archives activities

Office Address & Contact

Registered Address:60a Collingbourne Road, Collingbourne Road, London, England, W12 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Shaftesbury Road, Carshalton, England, SM5 1HH

Director01 December 2021Active
60a, Collingbourne Road, London, England, W12 0JQ

Director03 June 2021Active
60a Collingbourne Road, Collingbourne Road, London, England, W12 0JQ

Director17 December 2015Active
72, Margery Fry Court, Tufnell Park Road, London, United Kingdom, N7 0DS

Director17 December 2015Active
60a, 60a Collingbourne Road, London, England, W12 0JQ

Corporate Director17 December 2015Active

People with Significant Control

Mr Justin Nathaniel
Notified on:01 December 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:19, Shaftesbury Road, Carshalton, England, SM5 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Peter Mitchell
Notified on:02 December 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:60a, Collingbourne Road, London, England, W12 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Justin Nathaniel
Notified on:27 December 2017
Status:Active
Date of birth:April 1973
Nationality:English
Country of residence:England
Address:60a Collingbourne Road, Collingbourne Road, London, England, W12 0JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Michelle Philip
Notified on:12 December 2016
Status:Active
Date of birth:January 1973
Nationality:English
Country of residence:United Kingdom
Address:72, Margery Fry Court, London, United Kingdom, N7 0DS
Nature of control:
  • Ownership of shares 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Address

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

Download
2024-02-01Address

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

Download
2024-02-01Address

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

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Change corporate director company with change date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.