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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Lochburn Gardens, Glasgow, Scotland, G20 0SL | Director | 14 December 2020 | Active |
13 Hillside Road, Ashtead, KT21 1RZ | Secretary | 03 December 2003 | Active |
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD | Corporate Secretary | 15 July 2014 | Active |
3rd, Floor Fairgate House 78, New Oxford Street, London, WC1A 1HB | Director | 04 March 2014 | Active |
12 Bolton Street, 12 Bolton Street, Office 6, London, England, W1J 8BD | Director | 15 April 2019 | Active |
3rd, Floor Fairgate House 78, New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 25 January 2012 | Active |
20 Stafford Court, Kensington High Street, London, United Kingdom, W8 7DJ | Director | 14 January 2020 | Active |
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD | Director | 26 May 2015 | Active |
12 Bolton Street Office 6, 12 Bolton Street, Office 6, London, England, W1J 8BD | Director | 02 March 2015 | Active |
3rd, Floor Fairgate House 78, New Oxford Street, London, WC1A 1HB | Director | 15 July 2014 | Active |
13 Hillside Road, Ashtead, KT21 1RZ | Director | 03 December 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-27 | Insolvency | Legacy. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-03-01 | Capital | Second filing capital allotment shares. | Download |
2023-02-23 | Capital | Capital allotment shares. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Capital | Capital allotment shares. | Download |
2019-11-11 | Miscellaneous | Legacy. | Download |
2019-11-11 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.