-
POPBAND LIMITED - 7 Cayton Road, Netherne, Coulsdon, Surrey, United Kingdom
Company Information
- Company registration number
- 08249498
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Cayton Road
- Netherne
- Coulsdon
- Surrey
- CR5 1LT
- England 7 Cayton Road, Netherne, Coulsdon, Surrey, CR5 1LT, England UK
Management
- Managing Directors
- BOOTH, Louisa
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-11
- Age Of Company 2012-10-11 11 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- -
- Mrs Louisa Booth
- Mrs Louise Powell
- Wcs Nominees Limited
- -
- Mrs Louisa Booth
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MOLLY MABELS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-10-25
- Last Date: 2022-10-11
-
POPBAND LIMITED Company Description
- POPBAND LIMITED is a ltd registered in United Kingdom with the Company reg no 08249498. Its current trading status is "live". It was registered 2012-10-11. It was previously called MOLLY MABELS LIMITED. It has declared SIC or NACE codes as "47910". It has 1 director It can be contacted at 7 Cayton Road .
Get POPBAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Popband Limited - 7 Cayton Road, Netherne, Coulsdon, Surrey, United Kingdom
- 2012-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POPBAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-10-11) - CS01
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
gazette-filings-brought-up-to-date (2022-01-05) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
-
confirmation-statement-with-no-updates (2021-12-30) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-05-15) - MR04
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-07) - AD01
-
termination-director-company-with-name-termination-date (2019-08-08) - TM01
-
termination-secretary-company-with-name-termination-date (2019-07-02) - TM02
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-22) - PSC02
-
appoint-person-director-company-with-name-date (2018-06-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
notification-of-a-person-with-significant-control (2018-11-22) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-22) - AD01
-
termination-secretary-company-with-name-termination-date (2018-11-22) - TM02
-
appoint-corporate-secretary-company-with-name-date (2018-11-22) - AP04
-
confirmation-statement-with-updates (2018-11-22) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-10-03) - PSC07
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
termination-director-company-with-name-termination-date (2017-10-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
appoint-corporate-secretary-company-with-name-date (2017-11-06) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
confirmation-statement-with-updates (2017-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
second-filing-capital-allotment-shares (2016-11-24) - RP04SH01
-
capital-allotment-shares (2016-09-22) - SH01
-
appoint-person-director-company-with-name-date (2016-06-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
-
capital-alter-shares-subdivision (2016-06-08) - SH02
-
capital-allotment-shares (2016-02-16) - SH01
-
change-account-reference-date-company-previous-extended (2016-02-05) - AA01
-
gazette-filings-brought-up-to-date (2016-01-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
gazette-notice-compulsory (2016-01-05) - GAZ1
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-27) - AD01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
termination-director-company-with-name-termination-date (2013-05-23) - TM01
-
certificate-change-of-name-company (2013-03-22) - CERTNM
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-16) - SH01
-
incorporation-company (2012-10-11) - NEWINC