UKBizDB.co.uk

SOCIAL BANDITS LIMITED

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

This company is commonly known as Social Bandits Limited. The company was founded 4 years ago and was given the registration number 12111816. The firm's registered office is in LIVERPOOL. You can find them at 79 Seel Street, , Liverpool, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SOCIAL BANDITS LIMITED
Company Number:12111816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:79 Seel Street, Liverpool, United Kingdom, L1 4BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Seel Street, Liverpool, United Kingdom, L1 4BB

Director19 July 2019Active
79, Seel Street, Liverpool, United Kingdom, L1 4BB

Director19 July 2019Active
79, Seel Street, Liverpool, United Kingdom, L1 4BB

Director19 July 2019Active
79, Seel Street, Liverpool, United Kingdom, L1 4BB

Director19 March 2021Active

People with Significant Control

Mr Tony Rowlands
Notified on:19 March 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:79, Seel Street, Liverpool, United Kingdom, L1 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gsg Hospitality Holdings Limited
Notified on:19 March 2021
Status:Active
Country of residence:United Kingdom
Address:79, Seel Street, Liverpool, United Kingdom, L1 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Ennis
Notified on:19 July 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:79, Seel Street, Liverpool, United Kingdom, L1 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Farrell
Notified on:19 July 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:79, Seel Street, Liverpool, United Kingdom, L1 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jemma Duffy
Notified on:19 July 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:79, Seel Street, Liverpool, United Kingdom, L1 4BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Accounts

Change account reference date company previous extended.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Change account reference date company previous extended.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Gazette

Gazette filings brought up to date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.