UKBizDB.co.uk

SERENITY 9 LIMITED

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

This company is commonly known as Serenity 9 Limited. The company was founded 15 years ago and was given the registration number 06811772. The firm's registered office is in BRENTFORD. You can find them at Suite 206 Boston House, 69-75 Boston Manor Road, Brentford, Middlesex. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SERENITY 9 LIMITED
Company Number:06811772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Suite 206 Boston House, 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 206, Boston House, 69-75 Boston Manor Road, Brentford, TW8 9JJ

Director03 December 2019Active
Suite 206, Boston House, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ

Director02 February 2014Active
41, Moffat Road, Tooting, London, SW17 7EZ

Secretary03 March 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director06 February 2009Active
4th Floor, 63/66 Hatton Garden, London, England, EC1N 8LE

Director04 January 2013Active
41, Moffat Road, Tooting, London, SW17 7EZ

Director03 March 2009Active
Suite 206, Boston House, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ

Director15 March 2013Active
37 Fawcett Close, Wye Street, Battersea, London, SW11 2LT

Director03 March 2009Active
Suite 206, Boston House, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ

Director21 November 2012Active

People with Significant Control

Mr Dhane Odeshie Freeman
Notified on:17 June 2019
Status:Active
Date of birth:April 1979
Nationality:British
Address:Suite 206, Boston House, Brentford, TW8 9JJ
Nature of control:
  • Significant influence or control
Mr Dwyane Vincent
Notified on:06 February 2017
Status:Active
Date of birth:April 1979
Nationality:British
Address:Suite 206, Boston House, Brentford, TW8 9JJ
Nature of control:
  • Significant influence or control

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
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-30Accounts

Change account reference date company previous extended.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Gazette

Gazette filings brought up to date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.