This company is commonly known as Prospero World. The company was founded 16 years ago and was given the registration number 06446039. The firm's registered office is in NORWICH. You can find them at Unit 4, Hill Farm Kirby Road, Kirby Bedon, Norwich, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROSPERO WORLD |
---|---|---|
Company Number | : | 06446039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Hill Farm Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Secretary | 01 November 2022 | Active |
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Director | 03 August 2015 | Active |
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Director | 11 February 2022 | Active |
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Director | 17 May 2021 | Active |
2, Oaklands Avenue, Esher, England, KT10 8HX | Director | 03 August 2015 | Active |
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Director | 03 August 2015 | Active |
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU | Director | 11 February 2022 | Active |
Flat 2, 95 Sinclair Road, London, W14 0NP | Secretary | 19 May 2008 | Active |
30 Holst House, Du Cane Road, London, England, W12 0EB | Secretary | 12 December 2012 | Active |
10th, Floor Newcombe House, Notting Hill Gate, London, United Kingdom, W11 3LQ | Secretary | 28 December 2010 | Active |
10th, Floor Newcombe House, Notting Hill Gate, London, United Kingdom, W11 3LQ | Secretary | 28 December 2010 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Corporate Nominee Secretary | 05 December 2007 | Active |
30 Holst House, Du Cane Road, London, England, W12 0EB | Corporate Secretary | 01 October 2015 | Active |
4th Floor, 53 Frith Street, London, W1D 4SN | Director | 18 June 2010 | Active |
19, Farmer Street, London, England, W8 7SN | Director | 07 July 2014 | Active |
11b Valerde, 11 May Road, Midlevels, Hong Kong, | Director | 19 May 2008 | Active |
10, Kensington Gate, London, England, W8 5NA | Director | 03 August 2015 | Active |
The Old Coach House, Sunnyside, Bergh Apton, Norwich, England, NR15 1DD | Director | 07 May 2013 | Active |
Flat H 27, Bramham Gardens, London, England, SW5 0JE | Director | 10 December 2012 | Active |
34, Sackville Street, London, England, W1S 3ED | Director | 03 August 2015 | Active |
89 Glenwood Road, London, N15 3JS | Director | 09 February 2009 | Active |
19, Farmer Street, London, England, W8 7SN | Director | 07 December 2012 | Active |
4, Lyall Street, Flat 8, London, SW1X 8DW | Director | 09 February 2009 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 05 December 2007 | Active |
Mrs Deborah Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Hill Farm, Kirby Road, Norwich, England, NR14 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Resolution | Resolution. | Download |
2022-03-15 | Incorporation | Memorandum articles. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Incorporation | Memorandum articles. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.