UKBizDB.co.uk

TRASHFUTURE PODCAST LTD

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 July 2018Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 June 2020Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 July 2018Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 July 2018Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director01 January 2021Active
Church View, Peldon Road, Harlow, United Kingdom, CM19 4HT

Director01 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Accounts

Change account reference date company previous shortened.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.