This company is commonly known as Soda Studios Commercial Limited. The company was founded 19 years ago and was given the registration number 05192315. The firm's registered office is in . You can find them at 42 Lytton Road, Barnet, , . This company's SIC code is 99999 - Dormant Company.
Name | : | SODA STUDIOS COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 05192315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Lytton Road, Barnet, EN5 5BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Lytton Road, Barnet, EN5 5BY | Director | 30 July 2004 | Active |
42 Lytton Road, Barnet, EN5 5BY | Director | 30 July 2004 | Active |
2 Allandale Avenue, Finchley, London, N3 3PJ | Secretary | 30 July 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 29 July 2004 | Active |
24, Dolphin Court, Woodlands, London, NW11 9QY | Director | 09 February 2007 | Active |
2 Allandale Avenue, Finchley, London, N3 3PJ | Director | 30 July 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 29 July 2004 | Active |
Investland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-12 | Accounts | Accounts with accounts type small. | Download |
2015-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.