This company is commonly known as The Maccabees Limited. The company was founded 8 years ago and was given the registration number 09961917. The firm's registered office is in LONDON. You can find them at 55 Kentish Town Road, Camden Town, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | THE MACCABEES LIMITED |
---|---|---|
Company Number | : | 09961917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Kentish Town Road, Camden Town, London, United Kingdom, NW1 8NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, 125, Pomeroy Street, London, England, SE14 5BT | Director | 20 January 2016 | Active |
Flat 39, Evan Cook Close, London, England, SE15 2HL | Director | 20 January 2016 | Active |
80c, Fentiman Road, London, England, SW8 1LA | Director | 20 January 2016 | Active |
8 Robert Court, 4, Sternhall Lane, London, England, SE15 4BE | Director | 20 January 2016 | Active |
53, Pages Walk, London, England, SE1 4HD | Director | 20 January 2016 | Active |
Mr Sam Doyle | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Kentish Town Road, London, United Kingdom, NW1 8NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Accounts | Change account reference date company previous extended. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-12 | Capital | Capital allotment shares. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.