About

Registered Number: 04311101
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Based in London, Die Gestalten Verlag Uk Ltd was established in 2001, it's status at Companies House is "Active". The company has 2 directors listed as Klanten, Robert, Peyerl, Andreas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLANTEN, Robert 27 March 2002 - 1
PEYERL, Andreas 27 March 2002 21 September 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 08 January 2020
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 August 2018
MR04 - N/A 19 July 2018
MR04 - N/A 19 July 2018
MR04 - N/A 19 July 2018
MR04 - N/A 19 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 16 November 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 23 September 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
AR01 - Annual Return 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 October 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 21 June 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 19 October 2004
363a - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 08 April 2003
363a - Annual Return 19 November 2002
353 - Register of members 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
225 - Change of Accounting Reference Date 24 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 February 2013 Fully Satisfied

N/A

Rent deposit deed 23 December 2009 Fully Satisfied

N/A

Rent deposit deed 20 June 2005 Fully Satisfied

N/A

Rent deposit deed 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.