About

Registered Number: 06902416
Date of Incorporation: 12/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, 27-29, Berwick Street, London, W1F 8RQ

 

Bandstand Uk Ltd was founded on 12 May 2009, it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed as Windsor, Nicholas Scott, Henderson, James Andrew, Falzon, Joseph for Bandstand Uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDSOR, Nicholas Scott 26 May 2018 - 1
FALZON, Joseph 01 October 2009 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, James Andrew 01 October 2009 11 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 October 2018
PSC05 - N/A 31 October 2018
RP04AR01 - N/A 24 October 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 April 2016
SH01 - Return of Allotment of shares 29 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 10 September 2012
CH03 - Change of particulars for secretary 26 July 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 02 May 2012
RESOLUTIONS - N/A 03 October 2011
SH06 - Notice of cancellation of shares 03 October 2011
SH03 - Return of purchase of own shares 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
AD01 - Change of registered office address 15 October 2010
AA01 - Change of accounting reference date 21 June 2010
AR01 - Annual Return 25 May 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AP03 - Appointment of secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 30 March 2010
287 - Change in situation or address of Registered Office 14 September 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 2010 Outstanding

N/A

Debenture 20 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.