UKBizDB.co.uk

THE WARDROBE CAFE BAR & JAZZ CLUB LIMITED

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

This company is commonly known as The Wardrobe Cafe Bar & Jazz Club Limited. The company was founded 25 years ago and was given the registration number 03736635. The firm's registered office is in LEEDS. You can find them at Unit 10 Munro House, Duke Street, Leeds, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE WARDROBE CAFE BAR & JAZZ CLUB LIMITED
Company Number:03736635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 10 Munro House, Duke Street, Leeds, England, LS9 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Munro House, Duke Street, Leeds, England, LS9 8AG

Director01 January 2015Active
Munro House, Duke Street, Leeds, England, LS9 8AG

Director01 May 2021Active
2 Edmonton Place, Leeds, LS7 4LP

Secretary17 March 1999Active
Workspace 9, C/O Citu Greenhouse, Beeston Road, Leeds, LS11 6AD

Secretary01 October 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 March 1999Active
2 Edmonton Place, Leeds, LS7 4LP

Director17 March 1999Active
28 Oakwood Drive, Leeds, LS8 2JB

Director15 May 2007Active
13 Whingate Avenue, Leeds, LS12 3RE

Director05 December 2003Active
8, Victoria Street, Morley, Leeds, England, LS27 9QB

Director01 December 2013Active
2nd Floor, Duke Street, Leeds, England, LS9 8AG

Corporate Director01 October 2015Active
Workspace 9, C/O Citu Greenhouse, Beeston Road, Leeds, England, LS11 6AD

Corporate Director14 March 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 March 1999Active

People with Significant Control

Futuresound Events Limited
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:Munro House, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin William Oliver
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Munro House, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Significant influence or control
Futuresound Events Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:2nd Floor, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-09Address

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

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Change account reference date company current extended.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.