UKBizDB.co.uk

SOCK MOB EVENTS LIMITED

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

This company is commonly known as Sock Mob Events Limited. The company was founded 13 years ago and was given the registration number 07340037. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, 86-90 Paul Street, London, . This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:SOCK MOB EVENTS LIMITED
Company Number:07340037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director21 December 2021Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 June 2017Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 June 2017Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 June 2017Active
17, Pascoe Road, Hither Green, London, United Kingdom, SE13 5JE

Director25 January 2014Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 June 2017Active
56 Bowsprit Point 167, Westferry Road, London, E14 8NU

Director09 August 2010Active
Can Mezzanine, 49-51 East Road, London, England, N1 6AH

Director13 September 2010Active
17, Pascoe Road, Hither Green, London, United Kingdom, SE13 5JE

Director25 January 2014Active
86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE

Director17 June 2017Active
86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE

Director17 June 2017Active

People with Significant Control

Mr Albert Kurniadi
Notified on:03 August 2021
Status:Active
Date of birth:July 1987
Nationality:Australian
Country of residence:England
Address:13, Ribbons Walk, London, England, E20 1AX
Nature of control:
  • Significant influence or control
Ms Jenny Spruell
Notified on:25 November 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Ms Jayni Gudka
Notified on:25 November 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Giacomo Mason
Notified on:25 November 2020
Status:Active
Date of birth:August 1988
Nationality:Italian
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Ms Faye Nicola Shields
Notified on:09 August 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Can Mezzanine, 49-51 East Road, London, England, N1 6AH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts amended with accounts type micro entity.

Download
2022-09-20Accounts

Accounts amended with accounts type micro entity.

Download
2022-09-20Accounts

Accounts amended with accounts type micro entity.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Persons with significant control

Change to a person with significant control.

Download
2022-08-21Officers

Change person director company with change date.

Download
2022-08-21Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Change of name

Change of name community interest company.

Download
2021-03-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.