This company is commonly known as Sixteen(the). The company was founded 38 years ago and was given the registration number 01930741. The firm's registered office is in LONDON. You can find them at Quadrant House, 10 Fleet Street, London, . This company's SIC code is 90010 - Performing arts.
Name | : | SIXTEEN(THE) |
---|---|---|
Company Number | : | 01930741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, 10 Fleet Street, London, EC4Y 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cator Road, Sydenham, London, SE26 5DT | Director | - | Active |
Science Museum, Exhibition Road, London, England, SW7 2DD | Director | 29 June 2021 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 11 June 2012 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 14 March 2023 | Active |
Wyona 8 Coombe Road, Otford, Sevenoaks, TN14 5RJ | Director | - | Active |
Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB | Director | 23 July 2008 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 13 November 2017 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 29 June 2021 | Active |
9 Old Rectory Close, Harpenden, AL5 2UD | Director | 01 April 2007 | Active |
13 Moorside Close, Moorside Close, Glossop, England, SK13 6PN | Director | 29 June 2021 | Active |
5 Wilton Crescent, London, SW19 3QY | Director | - | Active |
Apartment 3.02, 10 Dallington Street, London, United Kingdom, EC1V 0DB | Director | 12 February 2013 | Active |
The Grammar House, Croughton Road, Aynho, OX17 3BE | Secretary | - | Active |
5 Thackeray Mews, Wilton Way, London, E8 3EX | Secretary | 31 January 2007 | Active |
80 Gwydir Street, Cambridge, CB1 2LL | Director | - | Active |
12 Newtown, Milborne Port, Sherborne, DT9 5BH | Director | - | Active |
8 Joiners Lane, Gerrards Cross, SL9 0AA | Director | - | Active |
8 Coombe Road, Otford, TN14 5RJ | Director | - | Active |
5 Waterworks Cottages, Cramptons Road, Sevenoaks, TN14 5DS | Director | 07 April 1992 | Active |
The Grammar House, Croughton Road, Aynho, OX17 3BE | Director | - | Active |
Quadrant House, 10 Fleet Street, London, United Kingdom, EC4Y 1AU | Director | 11 June 2012 | Active |
48 Haydon Park Road, London, SW19 8JY | Director | - | Active |
Updown Cottage, Dibden Hill, Chalfont St. Giles, England, HP8 4RD | Director | 08 June 2016 | Active |
2 Burford Lodge, Burford Lea Elstead, Godalming, GU8 6HU | Director | 18 November 1997 | Active |
Quadrant House, 10 Fleet Street, London, United Kingdom, EC4Y 1AU | Director | 04 May 2011 | Active |
Flat I1, Albany Piccadilly, London, W1J 0AX | Director | 17 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type group. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Accounts | Accounts with accounts type group. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2020-08-11 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type group. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type group. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.