UKBizDB.co.uk

SLEEPY KID COMPANY LIMITED(THE)

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

This company is commonly known as Sleepy Kid Company Limited(the). The company was founded 38 years ago and was given the registration number 01944374. The firm's registered office is in LONDON. You can find them at 1 Central St. Giles, St. Giles High Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SLEEPY KID COMPANY LIMITED(THE)
Company Number:01944374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
421, Moermanskkade, Amsterdam 1013 Bc, Netherlands,

Director07 June 2018Active
118, St Ann's Hill, Wandsworth, London, SW18 2RR

Secretary08 December 2008Active
10 Coledale Drive, Stanmore, HA7 2QF

Secretary-Active
1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Secretary27 February 2017Active
118 St Anns Hill, Wandsworth, London, SW18 2RR

Director15 August 2008Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 August 2016Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 August 2016Active
C/O Dreamworks Animation 85, 5th Ave # 6, New York, United States, 10003

Director01 April 2009Active
15 Wits End, New Hampstead, New York, United States,

Director01 April 2009Active
350, Central Park West #4j, New York, Usa, 10025

Director20 January 2010Active
10 Coledale Drive, Stanmore, HA7 2QF

Director-Active
Cedar House, 2 Fan Court Longcross Road, Lyne, KT16 0DJ

Director31 October 2002Active
4 The Links, Ascot, SL5 7TN

Director17 February 1999Active
55 Quarrendon Street, London, W6 3ST

Director-Active
40 Southmoor Road, Oxford, OX2 6RD

Director31 October 2008Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director30 September 2009Active
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ

Director18 March 2008Active
16 Ash Hill Close, Bushey, Watford, WD2 1BW

Director-Active
16 Ash Hill Close, Bushey, Watford, WD2 1BW

Director-Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director05 September 2011Active

People with Significant Control

Classic Media Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-20Capital

Capital statement capital company with date currency figure.

Download
2022-10-20Capital

Legacy.

Download
2022-10-20Insolvency

Legacy.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-05Capital

Legacy.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.