Popband Limited

DataGardener
popband limited
in liquidation
Micro

Popband Limited

08249498Private Limited With Share Capital

Sussex Innovation Centre, Science Park Square, Brighton, BN19SB
Incorporated

11/10/2012

Company Age

13 years

Directors

1

Employees

3

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Popband Limited (08249498) is a private limited with share capital incorporated on 11/10/2012 (13 years old) and registered in brighton, BN19SB. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Popband limited is a retail company based out of trinity court 34 west street, sutton, united kingdom.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 11/10/2012
BN19SB
3 employees

Financial Overview

Total Assets

£578.6K

Liabilities

£493.4K

Net Assets

£85.2K

Cash

£209.7K

Key Metrics

3

Employees

1

Directors

5

Shareholders

4

Patents

2

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2023
Resolution
Category:Resolution
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:24-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:16-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2013
Capital Allotment Shares
Category:Capital
Date:16-12-2012
Incorporation Company
Category:Incorporation
Date:11-10-2012

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date14/10/2021
Latest Accounts31/12/2020

Trading Addresses

The Byre, Chilmead Lane, Nutfield, Redhill, Surrey, RH14EQ
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN19SBRegistered

Contact

447810511872
press@thepopband.comretail@thepopband.com
thepopband.com
Sussex Innovation Centre, Science Park Square, Brighton, BN19SB