Btob1 Limited

DataGardener
dissolved
Unknown

Btob1 Limited

08224540Private Limited With Share Capital

The Lexicon Second Floor, Mount Street, Manchester, M25NT
Incorporated

21/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Btob1 Limited (08224540) is a private limited with share capital incorporated on 21/09/2012 (13 years old) and registered in manchester, M25NT. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 21/09/2012
M25NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

22

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:03-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Capital Allotment Shares
Category:Capital
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Capital Allotment Shares
Category:Capital
Date:31-10-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:23-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:21-01-2014
Incorporation Company
Category:Incorporation
Date:21-09-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2023
Filing Date21/09/2022
Latest Accounts30/09/2021

Trading Addresses

The Lexicon, 10-12 Mount Street, Manchester, M25NTRegistered

Related Companies

1

Contact

The Lexicon Second Floor, Mount Street, Manchester, M25NT