CONTENT PLANET LIMITED

Register to unlock more data on OkredoRegister

CONTENT PLANET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07242723

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite F, 1 - 3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon18/03/2025
Application to strike the company off the register
dot icon18/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon04/03/2021
Termination of appointment of Brian Brake as a secretary on 2020-11-03
dot icon04/03/2021
Withdrawal of a person with significant control statement on 2021-03-04
dot icon04/03/2021
Notification of a person with significant control statement
dot icon04/03/2021
Termination of appointment of Kamlakar Babu Kesarkar as a director on 2020-11-04
dot icon04/03/2021
Cessation of Kamlakar Babu Kesarkar as a person with significant control on 2020-11-03
dot icon04/03/2021
Notification of Derek Williamson as a person with significant control on 2020-11-03
dot icon04/03/2021
Appointment of Mr Derek Williamson as a director on 2020-11-03
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Termination of appointment of Ashish Ganesh Kamath as a director on 2020-05-29
dot icon29/05/2020
Cessation of Sudesh Vaidya as a person with significant control on 2020-05-29
dot icon29/05/2020
Notification of Kamlakar Babu Kesarkar as a person with significant control on 2020-05-29
dot icon29/05/2020
Appointment of Mr Kamlakar Babu Kesarkar as a director on 2020-05-29
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2018
Change of details for Mr Sudesh Vaidya as a person with significant control on 2018-02-20
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/02/2018
Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to Suite F 1 - 3 Canfield Place London NW6 3BT on 2018-02-20
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon05/12/2017
Withdrawal of a person with significant control statement on 2017-12-05
dot icon05/12/2017
Notification of a person with significant control statement
dot icon05/12/2017
Cessation of Ashish Ganesh Kamath as a person with significant control on 2017-12-05
dot icon05/12/2017
Notification of Sudesh Vaidya as a person with significant control on 2017-12-04
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/07/2017
Notification of Ashish Ganesh Kamath as a person with significant control on 2017-07-21
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2017
Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2017-02-02
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Termination of appointment of Sheetal Vinod Talwar as a director on 2014-07-28
dot icon29/07/2014
Termination of appointment of Jawahar Sharma as a director on 2014-07-28
dot icon29/07/2014
Appointment of Mr Ashish Ganesh Kamath as a director on 2014-07-28
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Madhu Mantena as a director on 2014-07-25
dot icon13/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2012
Appointment of Mr Sheetal Vinod Talwar as a director
dot icon11/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon02/08/2010
Appointment of Mr Brian Brake as a secretary
dot icon02/08/2010
Termination of appointment of Brian Brake as a director
dot icon02/08/2010
Appointment of Mr Jawahar Sharma as a director
dot icon07/05/2010
Appointment of Mr Madhu Mantena as a director
dot icon05/05/2010
Appointment of Mr Brian Brake as a director
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon04/05/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon04/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-63.22 % *

* during past year

Cash in Bank

£16,488.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/05/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.11K
-
0.00
9.95K
-
2022
-
31.58K
-
0.00
44.82K
-
2023
-
24.12K
-
0.00
16.49K
-
2023
-
24.12K
-
0.00
16.49K
-

Employees

2023

Employees

-

Net Assets(GBP)

24.12K £Descended-23.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.49K £Descended-63.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talwar, Sheetal Vinod
Director
27/01/2012 - 28/07/2014
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTENT PLANET LIMITED

CONTENT PLANET LIMITED is an(a) Dissolved company incorporated on 04/05/2010 with the registered office located at Suite F, 1 - 3 Canfield Place, London NW6 3BT. 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 CONTENT PLANET LIMITED?

toggle

CONTENT PLANET LIMITED is currently Dissolved. It was registered on 04/05/2010 and dissolved on 10/06/2025.

Where is CONTENT PLANET LIMITED located?

toggle

CONTENT PLANET LIMITED is registered at Suite F, 1 - 3 Canfield Place, London NW6 3BT.

What does CONTENT PLANET LIMITED do?

toggle

CONTENT PLANET LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CONTENT PLANET LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.