This company is commonly known as Theia Immersive Limited. The company was founded 7 years ago and was given the registration number 10348817. The firm's registered office is in LONDON. You can find them at International House 64, Nile Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | THEIA IMMERSIVE LIMITED |
---|---|---|
Company Number | : | 10348817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2016 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House 64, Nile Street, London, England, N1 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 64, Nile Street, London, England, N1 7SR | Director | 27 November 2018 | Active |
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 27 November 2018 | Active |
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 27 November 2018 | Active |
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 28 November 2016 | Active |
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 27 November 2018 | Active |
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 27 August 2016 | Active |
Transport Systems Catapult Services Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 170, Midsummer Boulevard, Milton Keynes, England, MK9 1BP |
Nature of control | : |
|
Michael David Calver | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 64, London, England, N1 7SR |
Nature of control | : |
|
Transport Systems Catapult Services Limited | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Capital | Capital alter shares subdivision. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.