This company is commonly known as Real Action (q.p.c.t.) Ltd.. The company was founded 26 years ago and was given the registration number 03485360. The firm's registered office is in LONDON. You can find them at The Learning Store, 3 Mozart Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | REAL ACTION (Q.P.C.T.) LTD. |
---|---|---|
Company Number | : | 03485360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Learning Store, 3 Mozart Street, London, W10 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, Stephenson House, High Road, London, England, N15 4GW | Director | 10 December 2020 | Active |
163, Nottingham Road, Belper, England, DE56 1JJ | Director | 10 December 2020 | Active |
137, Abingdon Street, Derby, England, DE24 8DG | Director | 01 December 2021 | Active |
24 Linden Court, Frithville Gardens, London, W12 7JJ | Secretary | 31 January 2006 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Secretary | 19 February 2011 | Active |
50 Naylor House, John Fearon Walk, Dart Street, London, W10 4NX | Secretary | 19 August 2008 | Active |
29 Second Avenue, London, W10 4RN | Secretary | 22 October 2003 | Active |
97 Third Avenue, London, W10 4HS | Secretary | 23 December 1997 | Active |
26c Princess Road, London, NW6 5QU | Secretary | 08 November 1999 | Active |
47 Queens Park Court, Ilbert Street, London, W10 4QB | Director | 23 December 1997 | Active |
28 Queens Park Court, Ilbert Street, London, W10 4QA | Director | 23 December 1997 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Director | 29 January 2014 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Director | 19 January 2016 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Director | 20 January 2010 | Active |
15 Tolhurst House, Dowland Street, London, W10 4UE | Director | 23 December 1997 | Active |
27, Northolt Road, South Harrow, HA2 0LH | Director | 19 August 2008 | Active |
50 Naylor House, 10 John Fearon Walk Dart Street, London, W10 4NX | Director | 23 December 1997 | Active |
Flat 7,, 2 Cleveland Gardens, London, W2 6HA | Director | 14 September 2009 | Active |
108b, Elgin Avenue, First Floor Flat, London, England, W9 2HD | Director | 12 November 2012 | Active |
29 Second Avenue, London, W10 4RN | Director | 22 June 2004 | Active |
24a, St. Petersburgh Place, London, England, W2 4LB | Director | 29 January 2014 | Active |
2 Mulgrave Road, Dollis Hill, London, NW10 1BT | Director | 23 December 1997 | Active |
40, Denmark Road, London, England, SW19 4PQ | Director | 04 July 2017 | Active |
41 Galton Street, London, W10 4QW | Director | 23 December 1997 | Active |
87 Pembroke Avenue, Luton, LU4 9BJ | Director | 18 December 2003 | Active |
26c Princess Road, London, NW6 5QU | Director | 08 November 1999 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Director | 08 February 2010 | Active |
The Learning Store, 3 Mozart Street, London, W10 4LA | Director | 12 December 2012 | Active |
62, Queens Gardens, London, United Kingdom, W2 3AH | Director | 04 July 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Capital | Elect to keep the members register information on the public register. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.