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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR | Director | 28 April 2022 | Active |
Lower Ground Floor, Grafton House, 2 & 3 Golden Square, London, United Kingdom, W1F 9HR | Director | 28 April 2022 | Active |
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 | Director | 30 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-29 | Change of name | Certificate change of name company. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Change account reference date company current extended. | Download |
2022-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Change of constitution | Statement of companys objects. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-05-04 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Accounts | Change account reference date company current shortened. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.