Suite Distribution Limited

DataGardener
live
Micro

Suite Distribution Limited

08475080Private Limited With Share Capital

5Th Floor, 45 Mortimer Street, London, W1W8HJ
Incorporated

05/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

59131

Risk

not scored

Company Overview

Registration, classification & business activity

Suite Distribution Limited (08475080) is a private limited with share capital incorporated on 05/04/2013 (13 years old) and registered in london, W1W8HJ. The company operates under SIC code 59131 - motion picture distribution activities.

Private Limited With Share Capital
SIC: 59131
Micro
Incorporated 05/04/2013
W1W8HJ

Financial Overview

Total Assets

£84.0K

Liabilities

£6.5K

Net Assets

£77.5K

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Legacy
Category:Miscellaneous
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2017
Termination Director Company
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Termination Secretary Company With Name
Category:Officers
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-04-2013
Incorporation Company
Category:Incorporation
Date:05-04-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date28/10/2025
Latest Accounts31/12/2024

Trading Addresses

5Th Floor, 45 Mortimer Street, London, W1W8HJRegistered
Shropshire House, 11-20 Capper Street, London, WC1E6JA

Contact

momentumpictures.co.uk
5Th Floor, 45 Mortimer Street, London, W1W8HJ