About

Registered Number: 09061284
Date of Incorporation: 29/05/2014 (10 years ago)
Company Status: Active
Registered Address: 55 Drury Lane, London, WC2B 5RZ

 

Having been setup in 2014, The 8o8 Drinks Company Ltd has its registered office in London. The business has 5 directors listed as Danvers, Thomas Asher, Driver, Jonathan Paul Norman, Hicklin, John Justin Delany, Pullinger, Paul Stephen, Drnec, Harry Francis at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANVERS, Thomas Asher 29 May 2014 - 1
DRIVER, Jonathan Paul Norman 20 October 2014 - 1
HICKLIN, John Justin Delany 27 July 2017 - 1
PULLINGER, Paul Stephen 29 May 2014 - 1
DRNEC, Harry Francis 27 July 2017 22 October 2019 1

Filing History

Document Type Date
PSC04 - N/A 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CS01 - N/A 12 June 2020
SH01 - Return of Allotment of shares 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
PSC01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 July 2019
PSC07 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 June 2018
SH01 - Return of Allotment of shares 19 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 17 October 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
SH01 - Return of Allotment of shares 27 January 2017
SH01 - Return of Allotment of shares 11 January 2017
SH01 - Return of Allotment of shares 11 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 07 March 2016
AA01 - Change of accounting reference date 12 October 2015
SH01 - Return of Allotment of shares 11 September 2015
AR01 - Annual Return 10 September 2015
SH01 - Return of Allotment of shares 10 September 2015
SH01 - Return of Allotment of shares 04 September 2015
SH01 - Return of Allotment of shares 04 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AP01 - Appointment of director 28 January 2015
NEWINC - New incorporation documents 29 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.