UKBizDB.co.uk

THE PROJECTS* (IN THE UK) LIMITED

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

This company is commonly known as The Projects* (in The Uk) Limited. The company was founded 9 years ago and was given the registration number 09568914. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE PROJECTS* (IN THE UK) LIMITED
Company Number:09568914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director02 May 2018Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director30 April 2015Active
14, Townley Road, Southwark, United Kingdom, SE22 8SR

Director30 April 2015Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director30 April 2015Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director19 December 2018Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Director30 April 2015Active

People with Significant Control

New Moon Holding Co Ltd
Notified on:13 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Franks
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Australia
Address:89 Peacock Street, Seaforth, Australia, NSW2092
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jack George Bedwani
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Australian
Country of residence:Australia
Address:56 Sunnyside Crescent, Castlecrag, New South Wales, Australia,
Nature of control:
  • Voting rights 25 to 50 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
2024-03-20Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Change of name

Certificate change of name company.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Address

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

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.