About

Registered Number: 03563525
Date of Incorporation: 14/05/1998 (26 years ago)
Company Status: Active
Registered Address: Elscot House, Arcadia Avenue, London, N3 2JU,

 

Based in London, 1212. Com Ltd was founded on 14 May 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Albert, Marina, Cambourakis, Antoine, Fleuri, Arnaud at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Marina 14 May 1998 - 1
CAMBOURAKIS, Antoine 14 May 1998 30 April 1999 1
FLEURI, Arnaud 14 May 1998 20 June 2002 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 19 June 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 27 June 2017
CH03 - Change of particulars for secretary 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 16 June 2017
CH04 - Change of particulars for corporate secretary 10 April 2017
AD01 - Change of registered office address 05 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2006
AA - Annual Accounts 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 28 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 15 March 2001
AAMD - Amended Accounts 20 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 17 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1999
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 01 October 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.