ACADEMY OF LONDON LIMITED

Register to unlock more data on OkredoRegister

ACADEMY OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119649

Incorporation date

03/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Marlborough Mansions, Cannon Hill, London NW6 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1987)
dot icon12/04/2026
Change of details for Mr Josiah Richard Stamp as a person with significant control on 2025-12-01
dot icon10/04/2026
Director's details changed for Mr Josiah Richard Stamp on 2025-12-01
dot icon10/04/2026
Confirmation statement made on 2025-12-01 with updates
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon20/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Amberfile Limited as a secretary on 2014-08-13
dot icon19/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Amberfile Limited on 2009-12-30
dot icon23/02/2010
Director's details changed for Josiah Richard Stamp on 2009-12-30
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon20/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon15/03/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2006
Return made up to 31/12/04; full list of members
dot icon09/02/2005
Registered office changed on 09/02/05 from: c/o andrew sharma & com wembley point second floor po box 135 one harrow road wembley middlesex HA9 6XH
dot icon07/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon07/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/12/2004
Total exemption small company accounts made up to 2002-08-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: building 56 studio 26 east lane wembley HA9 7RG
dot icon05/11/2001
Full accounts made up to 2000-08-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon03/08/2000
Return made up to 31/12/99; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon09/07/1999
Return made up to 31/12/98; full list of members
dot icon09/07/1999
Location of register of members
dot icon09/07/1999
Location of debenture register
dot icon29/06/1999
New secretary appointed
dot icon25/06/1999
Full accounts made up to 1998-08-31
dot icon14/10/1998
Secretary resigned
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon02/07/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned
dot icon06/04/1998
Return made up to 31/12/97; no change of members
dot icon06/04/1998
Director resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
Secretary resigned
dot icon11/09/1997
Full accounts made up to 1996-08-31
dot icon11/03/1997
Return made up to 31/12/96; no change of members
dot icon19/02/1997
Full accounts made up to 1995-08-31
dot icon09/08/1996
Memorandum and Articles of Association
dot icon09/08/1996
Resolutions
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1994-08-31
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon20/12/1994
Full accounts made up to 1993-08-31
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-08-31
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon13/08/1992
Secretary's particulars changed
dot icon10/06/1992
Full accounts made up to 1991-08-31
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-08-31
dot icon04/09/1991
Registered office changed on 04/09/91 from: c/o gec 132 long acre covent garden london WC2E 9AH
dot icon04/09/1991
New secretary appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon12/12/1990
Full accounts made up to 1989-08-31
dot icon04/12/1990
Compulsory strike-off action has been discontinued
dot icon04/12/1990
Return made up to 05/02/90; full list of members
dot icon27/11/1990
First Gazette notice for compulsory strike-off
dot icon06/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/04/1990
Full accounts made up to 1988-08-31
dot icon27/11/1989
Registered office changed on 27/11/89 from: oldebourne house 46-47 chancery lane london WC2A 1JB
dot icon23/10/1989
Accounting reference date shortened from 30/06 to 31/08
dot icon23/10/1989
Return made up to 31/12/88; full list of members
dot icon23/10/1989
Return made up to 31/12/87; full list of members
dot icon06/11/1987
Registered office changed on 06/11/87 from: 10 maltravers street london WC2R 3BS
dot icon14/05/1987
Accounting reference date notified as 30/06
dot icon30/04/1987
New secretary appointed;new director appointed
dot icon03/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.21K
-
0.00
85.00
-
2022
0
4.68K
-
0.00
41.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBERFILE LIMITED
Corporate Secretary
10/07/2002 - 13/08/2014
-
PAILEX CORPORATE SERVICES LIMITED
Corporate Secretary
08/01/1999 - 10/07/2002
115
Atkinson, Sarah
Secretary
12/09/1997 - 30/01/1998
-
Atkinson, Sarah
Secretary
29/06/1998 - 01/09/1998
-
Brignall, Ian
Secretary
28/06/1996 - 12/09/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY OF LONDON LIMITED

ACADEMY OF LONDON LIMITED is an(a) Active company incorporated on 03/04/1987 with the registered office located at 78 Marlborough Mansions, Cannon Hill, London NW6 1JT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY OF LONDON LIMITED?

toggle

ACADEMY OF LONDON LIMITED is currently Active. It was registered on 03/04/1987 .

Where is ACADEMY OF LONDON LIMITED located?

toggle

ACADEMY OF LONDON LIMITED is registered at 78 Marlborough Mansions, Cannon Hill, London NW6 1JT.

What does ACADEMY OF LONDON LIMITED do?

toggle

ACADEMY OF LONDON LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ACADEMY OF LONDON LIMITED?

toggle

The latest filing was on 12/04/2026: Change of details for Mr Josiah Richard Stamp as a person with significant control on 2025-12-01.