UKBizDB.co.uk

REALLY USEFUL MC LIMITED

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

This company is commonly known as Really Useful Mc Limited. The company was founded 41 years ago and was given the registration number 01693103. The firm's registered office is in LONDON. You can find them at 6 Catherine Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:REALLY USEFUL MC LIMITED
Company Number:01693103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:6 Catherine Street, London, England, WC2B 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Catherine Street, London, England, WC2B 5JY

Director05 April 2019Active
6, Catherine Street, London, England, WC2B 5JY

Director17 June 2019Active
6, Catherine Street, London, England, WC2B 5JY

Director07 October 2011Active
6, Catherine Street, London, England, WC2B 5JY

Secretary31 March 2016Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Secretary-Active
17, Slingsby Place, London, WC2E 9AB

Director21 July 2016Active
31, Hemington Avenue, London, United Kingdom, N11 3LR

Director26 January 2011Active
6, Catherine Street, London, England, WC2B 5JY

Director01 March 2013Active
Huntsmoor, Templewood Lane, Farnham Common, Slough, United Kingdom, SL2 3HW

Director19 October 1999Active
Oak Meadows, 65 Park Road, Woking, GU22 7BZ

Director05 January 2004Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Director11 May 1998Active
17, Slingsby Place, London, WC2E 9AB

Director21 July 2016Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director-Active
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH

Director01 January 2006Active
25 Camberwell Grove, London, SE5 8JA

Director-Active
90 Priory Road, London, NW6 3NT

Director-Active
Bute Cottage 7, Meadow Close, Richmond, TW10 7AJ

Director26 February 2002Active
80 Clarence Road, St Albans, AL1 4NG

Director01 January 2006Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Director29 October 2012Active

People with Significant Control

Lord Andrew Lloyd Webber
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:6, Catherine Street, London, England, WC2B 5JY
Nature of control:
  • Significant influence or control
The Really Useful Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-19Accounts

Legacy.

Download
2020-03-19Other

Legacy.

Download
2020-03-19Other

Legacy.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-03Accounts

Legacy.

Download
2019-04-03Other

Legacy.

Download
2019-04-03Other

Legacy.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Address

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

Download
2018-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-04-19Accounts

Legacy.

Download
2018-04-19Other

Legacy.

Download
2018-04-19Other

Legacy.

Download
2018-04-11Other

Legacy.

Download
2018-04-11Other

Legacy.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.