UKBizDB.co.uk

SIXTEEN(THE)

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Quadrant House, 10 Fleet Street, London, EC4Y 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cator Road, Sydenham, London, SE26 5DT

Director-Active
Science Museum, Exhibition Road, London, England, SW7 2DD

Director29 June 2021Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director11 June 2012Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director14 March 2023Active
Wyona 8 Coombe Road, Otford, Sevenoaks, TN14 5RJ

Director-Active
Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB

Director23 July 2008Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director13 November 2017Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director29 June 2021Active
9 Old Rectory Close, Harpenden, AL5 2UD

Director01 April 2007Active
13 Moorside Close, Moorside Close, Glossop, England, SK13 6PN

Director29 June 2021Active
5 Wilton Crescent, London, SW19 3QY

Director-Active
Apartment 3.02, 10 Dallington Street, London, United Kingdom, EC1V 0DB

Director12 February 2013Active
The Grammar House, Croughton Road, Aynho, OX17 3BE

Secretary-Active
5 Thackeray Mews, Wilton Way, London, E8 3EX

Secretary31 January 2007Active
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

Director07 April 1992Active
The Grammar House, Croughton Road, Aynho, OX17 3BE

Director-Active
Quadrant House, 10 Fleet Street, London, United Kingdom, EC4Y 1AU

Director11 June 2012Active
48 Haydon Park Road, London, SW19 8JY

Director-Active
Updown Cottage, Dibden Hill, Chalfont St. Giles, England, HP8 4RD

Director08 June 2016Active
2 Burford Lodge, Burford Lea Elstead, Godalming, GU8 6HU

Director18 November 1997Active
Quadrant House, 10 Fleet Street, London, United Kingdom, EC4Y 1AU

Director04 May 2011Active
Flat I1, Albany Piccadilly, London, W1J 0AX

Director17 January 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type group.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-10-21Address

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

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type group.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type group.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.