This company is commonly known as Radiant Hubbub Llp. The company was founded 10 years ago and was given the registration number OC392307. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is None Supplied.
Name | : | RADIANT HUBBUB LLP |
---|---|---|
Company Number | : | OC392307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Walesbeech Road, Saltdean, Brighton, England, BN2 8EF | Llp Designated Member | 28 March 2014 | Active |
245 Preston Drove, Brighton, United Kingdom, BN1 6FL | Llp Designated Member | 28 March 2014 | Active |
32 Hove Park Way, Hove, United Kingdom, BN3 6PW | Llp Designated Member | 28 March 2014 | Active |
The Old Casino, Fourth Avenue, Hove, England, BN3 2PJ | Llp Designated Member | 28 March 2014 | Active |
Mr Arjo Shekhar Ghosh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Antony Patrick Mayfield | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Ms Madeleine Wood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Jason Ryan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-17 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-02-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-12-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-03-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-03-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.