About

Registered Number: 06541199
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS,

 

Planetearthed Ltd was established in 2008. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Tack, Simon Conway, Tack, Simon Conway, Jensen, Melanie Jayne, Tack, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TACK, Simon Conway 01 January 2014 - 1
JENSEN, Melanie Jayne 20 March 2008 15 October 2010 1
TACK, David 15 October 2010 06 August 2013 1
Secretary Name Appointed Resigned Total Appointments
TACK, Simon Conway 20 March 2008 15 October 2010 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA01 - Change of accounting reference date 31 January 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 18 November 2019
DISS40 - Notice of striking-off action discontinued 28 August 2019
CS01 - N/A 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA01 - Change of accounting reference date 26 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA01 - Change of accounting reference date 22 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 19 November 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
CS01 - N/A 16 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 08 April 2016
AA01 - Change of accounting reference date 23 March 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 March 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 25 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CERTNM - Change of name certificate 26 July 2011
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 27 April 2011
AP01 - Appointment of director 17 October 2010
TM01 - Termination of appointment of director 17 October 2010
TM02 - Termination of appointment of secretary 17 October 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.