CARNABY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARNABY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969597

Incorporation date

19/11/2003

Size

Full

Contacts

Registered address

Registered address

80 Cheapside, London EC2V 6EECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon16/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon07/11/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-11-19 with updates
dot icon07/10/2024
Previous accounting period extended from 2024-04-30 to 2024-09-30
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Re-registration from a public company to a private limited company
dot icon02/09/2024
Re-registration of Memorandum and Articles
dot icon02/09/2024
Certificate of re-registration from Public Limited Company to Private
dot icon15/04/2024
Cessation of Frederick Wasson as a person with significant control on 2024-04-11
dot icon15/04/2024
Notification of Rajiv Patel as a person with significant control on 2024-04-11
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon23/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon20/03/2023
Appointment of Rajiv Patel as a director on 2023-03-15
dot icon20/03/2023
Termination of appointment of Frederick Wasson as a director on 2023-03-15
dot icon06/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon18/11/2022
Secretary's details changed for Mh Secretaries Limited on 2022-11-15
dot icon26/10/2022
Full accounts made up to 2022-04-30
dot icon03/05/2022
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 2022-05-03
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon28/10/2019
Full accounts made up to 2019-04-30
dot icon18/12/2018
Second filing of Confirmation Statement dated 19/11/2018
dot icon18/12/2018
Second filing of a statement of capital following an allotment of shares on 2011-02-28
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon26/10/2018
Full accounts made up to 2018-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/10/2017
Full accounts made up to 2017-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon07/11/2016
Full accounts made up to 2016-04-30
dot icon29/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon06/11/2015
Full accounts made up to 2015-04-30
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/10/2014
Full accounts made up to 2014-04-30
dot icon25/11/2013
Full accounts made up to 2013-04-30
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-04-30
dot icon02/07/2012
Director's details changed for Frederick Wasson on 2012-07-02
dot icon02/07/2012
Director's details changed for Christopher Hooper on 2012-07-02
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-02-28
dot icon31/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-04-30
dot icon07/09/2011
Statement of capital following an allotment of shares on 2008-11-19
dot icon07/09/2011
Statement of capital following an allotment of shares on 2007-11-19
dot icon07/09/2011
Statement of capital following an allotment of shares on 2005-11-19
dot icon07/09/2011
Statement of capital following an allotment of shares on 2004-11-19
dot icon24/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon17/01/2011
Full accounts made up to 2010-04-30
dot icon20/04/2010
Resolutions
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/01/2010
Statement of capital following an allotment of shares on 2008-11-20
dot icon16/01/2010
Annual return made up to 2009-11-19. List of shareholders has changed
dot icon13/01/2010
Full accounts made up to 2009-04-30
dot icon16/09/2009
Director's change of particulars / frederick wasson / 16/09/2009
dot icon17/02/2009
Full accounts made up to 2008-04-30
dot icon27/01/2009
Return made up to 19/11/08; full list of members
dot icon27/01/2009
Secretary's change of particulars mh secretaries LIMITED logged form
dot icon19/01/2009
Ad 20/11/07-19/11/08\gbp si 823000@1=823000\gbp ic 3540800/4363800\
dot icon08/03/2008
Full accounts made up to 2007-04-30
dot icon01/02/2008
Return made up to 19/11/07; full list of members
dot icon23/01/2008
Ad 20/11/06-19/11/07 £ si 1509500@1=1509500 £ ic 2031300/3540800
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon07/09/2007
Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR
dot icon23/04/2007
Full accounts made up to 2006-04-30
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon16/02/2007
Return made up to 19/11/06; change of members
dot icon16/02/2007
Ad 20/11/05-19/11/06 £ si 588800@1=588800 £ ic 1442500/2031300
dot icon21/03/2006
Full accounts made up to 2005-04-30
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon13/02/2006
Return made up to 19/11/05; full list of members
dot icon03/02/2006
Ad 20/11/04-19/11/05 £ si 336000@1=336000 £ ic 1106500/1442500
dot icon04/08/2005
Delivery ext'd 3 mth 30/04/05
dot icon17/12/2004
Ad 07/04/04-19/11/04 £ si 1056500@1
dot icon17/12/2004
Return made up to 19/11/04; full list of members
dot icon12/05/2004
Resolutions
dot icon27/03/2004
Ad 05/03/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/03/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon26/03/2004
Prospectus
dot icon23/03/2004
Certificate of authorisation to commence business and borrow
dot icon23/03/2004
Application to commence business
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon19/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Christopher
Director
19/11/2003 - Present
19
Wasson, Frederick
Director
20/11/2005 - 15/03/2023
22
Patel, Rajiv
Director
15/03/2023 - Present
34
MH SECRETARIES LIMITED
Corporate Secretary
19/11/2003 - Present
224
Loveday, Michael Leonard
Director
19/11/2003 - 20/11/2005
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 CARNABY INTERNATIONAL LIMITED

CARNABY INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at 80 Cheapside, London EC2V 6EE. There are currently 3 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 CARNABY INTERNATIONAL LIMITED?

toggle

CARNABY INTERNATIONAL LIMITED is currently Active. It was registered on 19/11/2003 .

Where is CARNABY INTERNATIONAL LIMITED located?

toggle

CARNABY INTERNATIONAL LIMITED is registered at 80 Cheapside, London EC2V 6EE.

What does CARNABY INTERNATIONAL LIMITED do?

toggle

CARNABY INTERNATIONAL LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CARNABY INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-12 with updates.