UKBizDB.co.uk

POLITE RIOT LIMITED

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

This company is commonly known as Polite Riot Limited. The company was founded 11 years ago and was given the registration number 08070007. The firm's registered office is in LONDON. You can find them at 15 Montpelier Vale, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:POLITE RIOT LIMITED
Company Number:08070007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:15 Montpelier Vale, London, England, SE3 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
323, New Cross Road, London, England, SE14 6AS

Secretary15 May 2012Active
15, Montpelier Vale, London, England, SE3 0TA

Director15 May 2015Active
323, New Cross Road, London, England, SE14 6AS

Director15 May 2012Active
15, Montpelier Vale, London, England, SE3 0TA

Director18 December 2018Active
15, Montpelier Vale, London, England, SE3 0TA

Director01 June 2018Active
15, Montpelier Vale, London, England, SE3 0TA

Director01 April 2017Active
15, Montpelier Vale, London, England, SE3 0TA

Director18 December 2018Active
15, Montpelier Vale, London, England, SE3 0TA

Director27 March 2018Active
15, Montpelier Vale, London, England, SE3 0TA

Director12 February 2016Active
323, New Cross Road, London, England, SE14 6AS

Director15 May 2012Active
15, Montpelier Vale, London, England, SE3 0TA

Director03 December 2019Active

People with Significant Control

Mr Paul Andrew Smith
Notified on:03 December 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon John Nundy
Notified on:01 February 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon John Nundy
Notified on:18 December 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert Denis Monteith
Notified on:27 March 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon John Nundy
Notified on:27 March 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert Denis Monteith
Notified on:01 April 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:15, Montpelier Vale, London, England, SE3 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon John Nundy
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 45229, PO BOX 45229, London, United Kingdom, SE10 8WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 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
2022-12-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-05Persons with significant control

Notification of a person with significant control.

Download
2019-01-05Officers

Appoint person director company with name date.

Download
2019-01-05Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.