UKBizDB.co.uk

THE SPECIAL TREATS PRODUCTION COMPANY LIMITED

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

This company is commonly known as The Special Treats Production Company Limited. The company was founded 36 years ago and was given the registration number 02144909. The firm's registered office is in LONDON. You can find them at Lower Ground Floor Grafton House, 2 & 3 Golden Square, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE SPECIAL TREATS PRODUCTION COMPANY LIMITED
Company Number:02144909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Lower Ground Floor Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR

Director28 April 2022Active
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR

Director28 April 2022Active
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR

Secretary-Active
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR

Director-Active
99 Oyster Quay, Portway Cosham, PO6 4TG

Director-Active
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR

Director30 June 2006Active

People with Significant Control

Once Upon A Time London Ltd
Notified on:28 April 2022
Status:Active
Country of residence:United Kingdom
Address:17, Bowling Green Lane, London, United Kingdom, EC1R 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin David Burrows
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor, Grafton House, London, United Kingdom, W1F 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Michele Marcus
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor, Grafton House, London, United Kingdom, W1F 9HR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-05-29Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Change account reference date company current extended.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Change of constitution

Statement of companys objects.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.