About

Registered Number: 07577699
Date of Incorporation: 24/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Valiant House, Ground Floor, 4 - 10 Heneage Lane, London, EC3A 5DQ,

 

Having been setup in 2011, Baltimore Fm Ltd has its registered office in London, it has a status of "Active". Winch, Perry-luke Luke is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCH, Perry-Luke Luke 23 August 2011 03 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 26 May 2020
PSC02 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
AA01 - Change of accounting reference date 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 17 July 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 12 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 26 May 2017
AA01 - Change of accounting reference date 26 April 2017
TM02 - Termination of appointment of secretary 05 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 03 June 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 26 June 2015
CERTNM - Change of name certificate 30 April 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA01 - Change of accounting reference date 05 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AD01 - Change of registered office address 27 January 2012
AD01 - Change of registered office address 11 October 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.