UKBizDB.co.uk

UNTITLED 13 LIMITED

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

This company is commonly known as Untitled 13 Limited. The company was founded 12 years ago and was given the registration number 07905992. The firm's registered office is in LONDON. You can find them at 9 Greek Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:UNTITLED 13 LIMITED
Company Number:07905992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:9 Greek Street, London, W1D 4DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Valley Road, Newbury, England, RG146ER

Secretary11 January 2012Active
9, Greek Street, London, England, W1D 4DQ

Director11 January 2012Active
50, Valley Road, Newbury, England, RG146ER

Director11 January 2012Active

People with Significant Control

Ms Gail Egan
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:9, Greek Street, London, W1D 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rebecca Leigh
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:9, Greek Street, London, W1D 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Change account reference date company current extended.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption full.

Download
2014-06-26Accounts

Change account reference date company previous shortened.

Download
2014-04-02Accounts

Accounts with accounts type full.

Download
2014-03-27Accounts

Change account reference date company previous shortened.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.