About

Registered Number: 06027885
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 3 Alma Studios 32 Stratford Road, Kensington, London, W8 6QF

 

Banda Ltd was founded on 13 December 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAPELLI MOZZI, Edoardo Alessandro 25 October 2007 - 1
YEOMANS, Natalia Alice 02 October 2019 - 1
HENDERSON, Katie 30 September 2008 07 July 2010 1
MONCKTON, Piers Alastair Carlos 01 July 2016 31 July 2019 1
SHALE, Christopher Michael Henry 13 December 2006 06 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MAPELLI MOZZI, Edoardo 25 October 2007 30 September 2008 1
SHALE, Nicola Diana 13 December 2006 25 October 2007 1
PROTON MANAGEMENT LIMITED 22 February 2012 12 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
SH01 - Return of Allotment of shares 06 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 06 August 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 17 November 2017
MR01 - N/A 02 March 2017
RESOLUTIONS - N/A 09 February 2017
MR01 - N/A 12 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 12 January 2016
RESOLUTIONS - N/A 04 January 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 18 September 2012
AP04 - Appointment of corporate secretary 23 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
SH03 - Return of purchase of own shares 10 August 2010
SH06 - Notice of cancellation of shares 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
RESOLUTIONS - N/A 27 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
RESOLUTIONS - N/A 09 June 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
353 - Register of members 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
CERTNM - Change of name certificate 06 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
CERTNM - Change of name certificate 24 April 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Fully Satisfied

N/A

A registered charge 30 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.