UKBizDB.co.uk

THE17 LIMITED

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

This company is commonly known as The17 Limited. The company was founded 42 years ago and was given the registration number 01626463. The firm's registered office is in LONDON. You can find them at Premier Place, 2 & A Half, Devonshire Square, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE17 LIMITED
Company Number:01626463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Premier Place, 2 & A Half, Devonshire Square, London, England, EC2M 4UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary01 March 2001Active
60, London Wall, London, England, EC2M 5TQ

Director12 July 2006Active
60, London Wall, London, England, EC2M 5TQ

Director11 March 2015Active
30, St. John Street, London, England, EC1M 4AY

Director20 August 2018Active
60, London Wall, London, England, EC2M 5TQ

Director24 April 2019Active
16 Birmingham Road, Walsall, WS1 2NA

Secretary-Active
41 Beverley Road, Great Neck, Usa, USA

Secretary20 September 1999Active
7 Whitman Court, Huntington, Usa,

Director20 September 1999Active
58 Eaglewood Road, Longmeadow 01106, Massachusetts Usa, FOREIGN

Director20 September 1999Active
Bromley Lodge, Bromley Wood, Abbots Bromley, Staffordshire, WS15 3AG

Director-Active
8 Mount Pleasant Road, Saffron Walden, CB11 3EA

Director09 January 2003Active
16 Birmingham Road, Walsall, WS1 2NA

Director-Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director30 September 2005Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director08 December 2011Active
500 Alameda Circle, San Antonio, U.S.A.,

Director01 August 2000Active
120 Primrose Road, San Antonio, United States Of America,

Director01 August 2000Active
400 Geneseo Road, San Antonio, United States Of America,

Director01 August 2000Active
16 Birmingham Road, Walsall, WS1 2NA

Director-Active
27 Edwardes Square, London, W8 6HH

Director09 January 2003Active
5, Lea End House, Lea End Lane, Hopwood, Alvechurch, Birmingham, England, B48 7AY

Director-Active
51 Campden Street, London, W8 7ET

Director30 September 2005Active
2nd Floor,, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS

Director10 September 2007Active
42 New Road, Weybridge, KT13 9BW

Director02 November 2004Active
41 Beverley Road, Great Neck, Usa, USA

Director20 September 1999Active
Flat 102 North Gate, Prince Albert Road, London, NW8 7EJ

Director09 January 2003Active
51b Buckland Crescent, London, NW3 5DJ

Director09 January 2003Active

People with Significant Control

Midland Concert Promotions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Address

Change sail address company with old address new address.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-05Address

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

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person secretary company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.