UKBizDB.co.uk

SELECT LICENSING LIMITED

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

This company is commonly known as Select Licensing Limited. The company was founded 9 years ago and was given the registration number 09167965. The firm's registered office is in LONDON. You can find them at Alpha House Regis Road, Kentish Town, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SELECT LICENSING LIMITED
Company Number:09167965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Alpha House Regis Road, Kentish Town, London, England, NW5 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director04 September 2014Active
3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, United Kingdom, SK8 7AZ

Director08 August 2014Active
Alpha House, Regis Road, Kentish Town, London, England, NW5 3EW

Director04 September 2014Active
3rd Floor,, Metropolitan House, Station Road, Cheadle Hulme, England, SK8 7AZ

Director04 September 2014Active

People with Significant Control

Mrs Maxine Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamey Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Significant influence or control
Mr John Jason Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-09-15Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Change account reference date company previous shortened.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-08-21Address

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

Download
2021-08-21Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Address

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

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.