UKBizDB.co.uk

TERRELLA LIMITED

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

This company is commonly known as Terrella Limited. The company was founded 20 years ago and was given the registration number 04983663. The firm's registered office is in LONDON. You can find them at 20 Stafford Court Kensington High Street 20 Stafford Court, Kensington High Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TERRELLA LIMITED
Company Number:04983663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 70229 - Management consultancy activities other than financial management
  • 85520 - Cultural education

Office Address & Contact

Registered Address:20 Stafford Court Kensington High Street 20 Stafford Court, Kensington High Street, London, England, W8 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Lochburn Gardens, Glasgow, Scotland, G20 0SL

Director14 December 2020Active
13 Hillside Road, Ashtead, KT21 1RZ

Secretary03 December 2003Active
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD

Corporate Secretary15 July 2014Active
3rd, Floor Fairgate House 78, New Oxford Street, London, WC1A 1HB

Director04 March 2014Active
12 Bolton Street, 12 Bolton Street, Office 6, London, England, W1J 8BD

Director15 April 2019Active
3rd, Floor Fairgate House 78, New Oxford Street, London, United Kingdom, WC1A 1HB

Director25 January 2012Active
20 Stafford Court, Kensington High Street, London, United Kingdom, W8 7DJ

Director14 January 2020Active
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD

Director26 May 2015Active
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD

Director02 March 2015Active
3rd, Floor Fairgate House 78, New Oxford Street, London, WC1A 1HB

Director15 July 2014Active
13 Hillside Road, Ashtead, KT21 1RZ

Director03 December 2003Active

People with Significant Control

Christina Spyropoulos
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Greek
Country of residence:United Kingdom
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

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

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Capital

Capital statement capital company with date currency figure.

Download
2023-03-27Insolvency

Legacy.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-01Capital

Second filing capital allotment shares.

Download
2023-02-23Capital

Capital allotment shares.

Download
2022-11-07Address

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

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-07Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-11-11Miscellaneous

Legacy.

Download
2019-11-11Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.