This company is commonly known as Trashfuture Podcast Ltd. The company was founded 5 years ago and was given the registration number 11459659. The firm's registered office is in HARLOW. You can find them at Church View, Peldon Road, Harlow, Essex. This company's SIC code is 90030 - Artistic creation.
Name | : | TRASHFUTURE PODCAST LTD |
---|---|---|
Company Number | : | 11459659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2018 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View, Peldon Road, Harlow, Essex, United Kingdom, CM19 4HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Court, West Street, Retford, England, DN22 6ES | Director | 11 July 2018 | Active |
Chancery Court, West Street, Retford, England, DN22 6ES | Director | 11 June 2020 | Active |
Chancery Court, West Street, Retford, England, DN22 6ES | Director | 11 July 2018 | Active |
Chancery Court, West Street, Retford, England, DN22 6ES | Director | 11 July 2018 | Active |
Chancery Court, West Street, Retford, England, DN22 6ES | Director | 01 January 2021 | Active |
Church View, Peldon Road, Harlow, United Kingdom, CM19 4HT | Director | 01 January 2020 | Active |
Mr Riley James Quinn | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Chancery Court, West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Mr Milo Leonard Edwards | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Mr Hussein Kesvani | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Mr Nathan Bradley Bethea | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-02 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.