UKBizDB.co.uk

RUNWAY ACCESSORIES LIMITED

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

This company is commonly known as Runway Accessories Limited. The company was founded 13 years ago and was given the registration number 07516476. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:RUNWAY ACCESSORIES LIMITED
Company Number:07516476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director11 March 2016Active
6, Mount Close, Woking, United Kingdom, GU22 0PZ

Secretary11 March 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary03 February 2011Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director03 February 2011Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director11 March 2016Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director11 March 2011Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director28 August 2019Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director11 March 2011Active
Mill House Unit 2, Eelmoor Road, Farnborough, GU14 7QN

Director11 March 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director03 February 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director03 February 2011Active

People with Significant Control

Gbg International Holding Company Limited
Notified on:27 March 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Westworks, London, United Kingdom, W12 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tvm Fashion Lab Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:242-246, Marylebone Road, London, England, NW1 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tvm Fashion Lab Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:242-246, Marylebone Road, London, England, NW1 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Address

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

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Address

Move registers to sail company with new address.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Second filing of director appointment with name.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.