-
SITEWRIGHTS LIMITED - C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05280315
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Buzzacott Llp
- 130 Wood Street
- London
- EC2V 6DL
- United Kingdom C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom UK
Management
- Geschäftsführung
- CALABRESE, James Francis
- MANLEY, Thomas Michael
- MOSER, Jon
- SINGH, Alok
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.11.2004
- Alter der Firma 2004-11-08 19 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sw Studios Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-09-15
- Letzte Einreichung: 2020-09-01
-
SITEWRIGHTS LIMITED Firmenbeschreibung
- SITEWRIGHTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05280315. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.11.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über C/o Buzzacott Llp erreicht werden.
Jetzt sichern SITEWRIGHTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sitewrights Limited - C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, Grossbritannien
- 2004-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SITEWRIGHTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-small (2020-05-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-03-18) - AA
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-24) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
appoint-person-director-company-with-name-date (2018-09-27) - AP01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-14) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-20) - TM01
-
change-account-reference-date-company-previous-extended (2018-04-17) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
-
mortgage-satisfy-charge-full (2017-03-10) - MR04
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-17) - AD01
-
change-person-director-company-with-change-date (2016-09-01) - CH01
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-07-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
change-person-director-company-with-change-date (2012-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2012-08-31) - AA
-
termination-secretary-company-with-name (2012-08-24) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
legacy (2011-08-23) - MG02
-
change-registered-office-address-company-with-date-old-address (2011-08-10) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-13) - 287
-
legacy (2009-02-13) - 353
-
legacy (2009-02-13) - 190
-
legacy (2009-02-13) - 363a
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-10-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-08-28) - AA
-
legacy (2008-07-04) - 395
-
legacy (2008-01-02) - 363a
-
legacy (2008-01-02) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-09-27) - AA
-
legacy (2007-01-16) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-14) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-09-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 363a
keyboard_arrow_right 2004
-
incorporation-company (2004-11-08) - NEWINC