This company is commonly known as Themeremote Limited. The company was founded 37 years ago and was given the registration number 02114971. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THEMEREMOTE LIMITED |
---|---|---|
Company Number | : | 02114971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 24 June 1998 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 31 January 2013 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 03 August 1992 | Active |
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN | Secretary | - | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 22 August 2008 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 12 December 1996 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 04 December 2001 | Active |
12 Ellerslie Cottage, Crosby, Isle Of Man, ISLE MAN | Director | - | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 03 August 1992 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | - | Active |
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Document replacement | Second filing of director appointment with name. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.