UKBizDB.co.uk

THE WORKS UK DISTRIBUTION LIMITED

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

This company is commonly known as The Works Uk Distribution Limited. The company was founded 25 years ago and was given the registration number 03759892. The firm's registered office is in TOWN QUAY. You can find them at Quantuma Llp Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:THE WORKS UK DISTRIBUTION LIMITED
Company Number:03759892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Quantuma Llp Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Goodge Street, London, United Kingdom, W1T 1TE

Director08 July 2016Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary12 May 1999Active
39a Norland Square, Holland Park, London, W11 4PZ

Secretary06 June 2003Active
20 Summerfield Avenue, London, NW6 6JU

Secretary01 March 2001Active
51, Pemberton Road, East Molesey, United Kingdom, KT8 9LG

Secretary28 March 2007Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary27 April 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 April 1999Active
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA

Director28 September 2001Active
5th, Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director01 April 2013Active
5th, Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director08 February 2011Active
27 Lugard Road, Peckham, London, SE15 2TB

Director18 July 2005Active
120 East Road, London, N1 6AA

Nominee Director27 April 1999Active
53 Earls Court Road, London, W8 6EE

Director01 July 1999Active
1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

Director01 September 1999Active
39a Norland Square, Holland Park, London, W11 4PZ

Director18 July 2005Active
49, Goodge Street, London, United Kingdom, W1T 1TE

Director08 July 2016Active
12 Manor Park, Richmond, TW9 1XZ

Director18 July 2005Active
5th, Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director15 October 2010Active
20 Marlborough Place, London, NW8 0PA

Director12 May 1999Active
28 Arlington Avenue, London, N1 7AX

Director01 July 1999Active

People with Significant Control

Mr Edward Brooke Lyndon-Stanford
Notified on:07 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:49 Goodge Street, Goodge Street, London, England, W1T 1TE
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 (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
2023-05-10Restoration

Bona vacantia company.

Download
2022-09-21Gazette

Gazette dissolved liquidation.

Download
2022-06-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-09Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Address

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

Download
2018-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-30Resolution

Resolution.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

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

Download
2018-01-03Accounts

Change account reference date company current extended.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Change account reference date company previous shortened.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Capital

Capital name of class of shares.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.