About

Registered Number: 03539286
Date of Incorporation: 02/04/1998 (26 years ago)
Company Status: Active
Registered Address: First Floor, 17-19 Foley Street, London, W1W 6DW,

 

Founded in 1998, Poetic Soup Ltd are based in London, it's status is listed as "Active". There are 4 directors listed as Brammer, Alia, Chawla, Inderjit, Gabbidon, Jennifer Ruth, Brammer, Alia for Poetic Soup Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Alia 03 October 2013 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BRAMMER, Alia 01 November 2008 01 September 2019 1
CHAWLA, Inderjit 05 April 1998 01 February 2001 1
GABBIDON, Jennifer Ruth 01 February 2001 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 21 April 2020
CS01 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 01 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 April 2015
CH01 - Change of particulars for director 04 April 2015
CH03 - Change of particulars for secretary 04 April 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 06 November 2013
RESOLUTIONS - N/A 30 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 30 October 2013
SH08 - Notice of name or other designation of class of shares 30 October 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 April 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 17 November 2000
287 - Change in situation or address of Registered Office 09 June 2000
363s - Annual Return 05 May 2000
395 - Particulars of a mortgage or charge 15 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.