About

Registered Number: 07833263
Date of Incorporation: 03/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, Portsoken House, 155-157 Minories, London, EC3N 1LJ,

 

Having been setup in 2011, Raconteur Ventures Ltd has its registered office in London, it has a status of "Active". The companies director is listed as Hearne, Joshua Benjamin in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARNE, Joshua Benjamin 08 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 June 2019
SH01 - Return of Allotment of shares 04 June 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
RESOLUTIONS - N/A 15 February 2019
SH08 - Notice of name or other designation of class of shares 15 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 13 November 2018
PSC08 - N/A 13 November 2018
PSC07 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 09 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
RP04CS01 - N/A 29 May 2018
TM02 - Termination of appointment of secretary 01 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
AA01 - Change of accounting reference date 04 September 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
RESOLUTIONS - N/A 23 May 2017
MR01 - N/A 10 May 2017
MR01 - N/A 16 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 17 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 06 November 2012
CERTNM - Change of name certificate 01 February 2012
CH01 - Change of particulars for director 19 January 2012
AA01 - Change of accounting reference date 06 January 2012
AP04 - Appointment of corporate secretary 06 January 2012
AD01 - Change of registered office address 06 January 2012
RESOLUTIONS - N/A 08 December 2011
SH01 - Return of Allotment of shares 08 December 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.