UKBizDB.co.uk

TERRITORY PROJECTS LIMITED

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

This company is commonly known as Territory Projects Limited. The company was founded 7 years ago and was given the registration number 10704793. The firm's registered office is in LONDON. You can find them at Fifth Floor Berry House, 4 Berry Street, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:TERRITORY PROJECTS LIMITED
Company Number:10704793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Fifth Floor Berry House, 4 Berry Street, London, England, EC1V 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, CM1 1GU

Director03 April 2017Active
Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, CM1 1GU

Director03 April 2017Active
Berry House, 4 Berry Street, London, United Kingdom, EC1V 0AA

Director12 June 2017Active
Berry House, 4 Berry Street, London, United Kingdom, EC1V 0AA

Director12 June 2017Active

People with Significant Control

Mr Nicholas Mark Glover
Notified on:12 December 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Berry House First Floor, 4 Berry Street, London, United Kingdom, EC1V 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Martin Fasciani
Notified on:12 December 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Berry House First Floor, 4 Berry Street, London, United Kingdom, EC1V 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Territory Holdings Limited
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:Berry House, First Floor, 4 Berry Street, London, United Kingdom, EC1V 0AA
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 (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
2022-05-15Gazette

Gazette dissolved liquidation.

Download
2022-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-23Address

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

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-24Capital

Capital alter shares subdivision.

Download
2018-04-20Address

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

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-06Capital

Capital allotment shares.

Download
2017-07-06Capital

Capital allotment shares.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.