CONTENT LONDON LIMITED

Register to unlock more data on OkredoRegister

CONTENT LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832105

Incorporation date

02/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Office 20 Cp House, Otterspool Way, Watford, Hertfordshire WD25 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for voluntary strike-off
dot icon30/05/2022
Application to strike the company off the register
dot icon23/05/2022
Micro company accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/03/2021
Change of details for Mr Victor Adam Frankowski as a person with significant control on 2021-03-23
dot icon23/03/2021
Registered office address changed from Office 5, Unit R1 Penfold Works Imperial Way Watford Hertfordshire WD24 4YY England to Office 20 Cp House Otterspool Way Watford Hertfordshire WD25 8HR on 2021-03-23
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon16/11/2020
Director's details changed for Mr Victor Adam Frankowski on 2020-11-01
dot icon16/11/2020
Change of details for Mr Victor Adam Frankowski as a person with significant control on 2020-11-01
dot icon24/10/2020
Micro company accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/03/2018
Director's details changed for Mr Victor Adam Frankowski on 2018-03-01
dot icon10/03/2018
Change of details for Mr Victor Adam Frankowski as a person with significant control on 2018-03-01
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/05/2017
Registered office address changed from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Office 5, Unit R1 Penfold Works Imperial Way Watford Hertfordshire WD24 4YY on 2017-05-05
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/10/2016
Termination of appointment of Daniel Edmund Dennison as a director on 2016-10-10
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/06/2016
Certificate of change of name
dot icon31/03/2016
Director's details changed for Mr Daniel Edmund Dennison on 2016-03-31
dot icon28/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Victor Adam Frankowski on 2013-11-02
dot icon27/11/2013
Secretary's details changed for Mr Victor Adam Frankowski on 2013-11-02
dot icon23/10/2013
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW England on 2013-10-23
dot icon16/09/2013
Registered office address changed from Studio 2.3 10-14 Hewett Street London EC2A 3NN England on 2013-09-16
dot icon02/08/2013
Director's details changed for Mr Victor Adam Frankowski on 2013-08-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/02/2013
Director's details changed for Mr Daniel Edmund Dennison on 2013-02-25
dot icon07/02/2013
Registered office address changed from Studio 2.3 Rockwell House 10-14 Hewett Street London EC2A 3NN EC2A 3NN England on 2013-02-07
dot icon30/01/2013
Registered office address changed from 48a Church Street Stoke Newington London N16 0NB United Kingdom on 2013-01-30
dot icon19/01/2013
Director's details changed for Mr Victor Adam Frankowski on 2012-12-31
dot icon19/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/01/2013
Secretary's details changed for Mr Victor Adam Frankowski on 2012-12-31
dot icon02/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.60K
-
0.00
-
-
2021
2
34.60K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

34.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankowski, Victor Adam
Director
02/11/2011 - Present
5
Dennison, Daniel Edmund
Director
02/11/2011 - 10/10/2016
5
Frankowski, Victor Adam
Secretary
02/11/2011 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTENT LONDON LIMITED

CONTENT LONDON LIMITED is an(a) Active company incorporated on 02/11/2011 with the registered office located at Office 20 Cp House, Otterspool Way, Watford, Hertfordshire WD25 8HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT LONDON LIMITED?

toggle

CONTENT LONDON LIMITED is currently Active. It was registered on 02/11/2011 .

Where is CONTENT LONDON LIMITED located?

toggle

CONTENT LONDON LIMITED is registered at Office 20 Cp House, Otterspool Way, Watford, Hertfordshire WD25 8HR.

What does CONTENT LONDON LIMITED do?

toggle

CONTENT LONDON LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

How many employees does CONTENT LONDON LIMITED have?

toggle

CONTENT LONDON LIMITED had 2 employees in 2021.

What is the latest filing for CONTENT LONDON LIMITED?

toggle

The latest filing was on 12/07/2022: Voluntary strike-off action has been suspended.