Warning: file_put_contents(c/3b4cd65bb38d0995404cbb533d0cbc81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Poison Diaries Limited, WC2A 3QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POISON DIARIES LIMITED

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

This company is commonly known as Poison Diaries Limited. The company was founded 16 years ago and was given the registration number 06520554. The firm's registered office is in LONDON. You can find them at 9 New Square, Lincoln's Inn, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:POISON DIARIES LIMITED
Company Number:06520554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:9 New Square, Lincoln's Inn, London, England, WC2A 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Secretary13 May 2021Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director13 May 2021Active
Alnwick Castle, Alnwick, NE66 1NQ

Director03 March 2008Active
Apartment 146 16, Brewhouse Lane, London, SW15 2JX

Secretary16 June 2008Active
9, New Square, Lincoln's Inn, London, England, WC2A 3QN

Secretary23 June 2015Active
170a, Moor Lane, Cranham, Upminster, RM14 1HE

Secretary13 November 2008Active
Glen House 22-24, Glenthorne Road, London, United Kingdom, W6 0NG

Corporate Secretary29 March 2012Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary03 March 2008Active
12, South Square, Gray's Inn, London, United Kingdom, WC1R 5HH

Corporate Secretary01 July 2014Active
91 Marylands Road, London, W9 2DS

Director16 June 2008Active
35 Connaught Square, London, W2 2HL

Director13 January 2009Active
Birch House, Binton Lane Seale, Farnham, GU10 1LG

Director13 January 2009Active
33 Pollard Street, London, E2 6LY

Director22 September 2008Active

People with Significant Control

Elp Ventures Ltd
Notified on:23 May 2024
Status:Active
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Most Nobel Isobel Jane Miller Duchess Of Northumberland
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Address

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

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Appoint person secretary company with name date.

Download
2015-07-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.