UKBizDB.co.uk

SPLASH PLUS WORLDWIDE LIMITED

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

This company is commonly known as Splash Plus Worldwide Limited. The company was founded 9 years ago and was given the registration number 09638934. The firm's registered office is in LONDON. You can find them at Providence Place, Providence House, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPLASH PLUS WORLDWIDE LIMITED
Company Number:09638934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Providence Place, Providence House, London, England, N1 0NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, Providence Place, London, England, N1 0NT

Corporate Secretary29 July 2016Active
Providence Place, Providence House, London, England, N1 0NT

Director15 June 2015Active
Providence Place, Providence House, London, England, N1 0NT

Director15 June 2015Active
Providence Place, Providence House, London, England, N1 0NT

Director15 June 2015Active
Providence Place, Providence House, London, England, N1 0NT

Director15 June 2015Active

People with Significant Control

Envision Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Akara Building, 24 De Castro Street, Road Town, British Virgin Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Mungrah
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Providence Place, Providence House, London, England, N1 0NT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul William Stonebridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Providence Place, Providence House, London, England, N1 0NT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Peter Henry Hinton
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Providence Place, Providence House, London, England, N1 0NT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Splash Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, Seebeck Place, Milton Keynes, England, MK5 8FR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Appoint corporate secretary company with name date.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-06-25Resolution

Resolution.

Download
2015-06-16Address

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

Download
2015-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.