UKBizDB.co.uk

THE WARDROBE ENSEMBLE LIMITED

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

This company is commonly known as The Wardrobe Ensemble Limited. The company was founded 11 years ago and was given the registration number 08173131. The firm's registered office is in BRISTOL. You can find them at 10 Banner Road, , Bristol, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE WARDROBE ENSEMBLE LIMITED
Company Number:08173131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:10 Banner Road, Bristol, England, BS6 5LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF

Director28 May 2016Active
Wynter House, Upper St, Dyrham, Chippenham, United Kingdom, SN14 8HN

Director09 August 2012Active
10, Banner Road, Bristol, England, BS6 5LZ

Director28 May 2016Active

People with Significant Control

Kerry Louise Lovell
Notified on:28 May 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
James Gordon Newton
Notified on:28 May 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Hannah Smith
Notified on:28 May 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Ben Vardy
Notified on:28 May 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Jesse Jones
Notified on:28 May 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Edythe Elisabeth Woolley
Notified on:28 May 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Thomas Michael Brennan
Notified on:28 May 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Ms Jesse Leah Meadows
Notified on:28 May 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Emily Ruth Greenslade
Notified on:28 May 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control
Helena Sophie Sirene Middleton
Notified on:28 May 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF
Nature of control:
  • Significant influence or control

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Address

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

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type micro entity.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.