Warning: file_put_contents(c/0f34dfcc68f1cd28dff5ef380da4ba20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e658be5140bf27ce7b3372426e2343e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thats What She Said Ltd, BS6 6JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THATS WHAT SHE SAID LTD

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

This company is commonly known as Thats What She Said Ltd. The company was founded 8 years ago and was given the registration number 09711256. The firm's registered office is in BRISTOL. You can find them at Crying Wolf, 37 Cotham Hill, Bristol, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THATS WHAT SHE SAID LTD
Company Number:09711256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Crying Wolf, 37 Cotham Hill, Bristol, England, BS6 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director30 July 2015Active
Basement Flat, 3 Walcot Terrace, Bath, England, BA1 6AB

Secretary28 August 2015Active

People with Significant Control

Miss Victoria Alice Starr Porter
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Basement Flat, 3 Walcot Terrace, Bath, England, BA1 6AB
Nature of control:
  • Significant influence or control
Mr Louis Xavier Lewis-Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Address

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

Download
2022-10-28Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-18Address

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

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Capital

Second filing capital allotment shares.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Capital

Capital allotment shares.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-29Address

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

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.