The Ones Below Limited

DataGardener
live
Micro

The Ones Below Limited

09093889Private Limited With Share Capital

Unit 1.08 50 York Way, London, N19AB
Incorporated

19/06/2014

Company Age

11 years

Directors

3

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

The Ones Below Limited (09093889) is a private limited with share capital incorporated on 19/06/2014 (11 years old) and registered in london, N19AB. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 19/06/2014
N19AB

Financial Overview

Total Assets

£239

Liabilities

£238

Net Assets

£1

Cash

£238

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

76
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2024
Legacy
Category:Accounts
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-02-2024
Legacy
Category:Accounts
Date:29-02-2024
Legacy
Category:Other
Date:29-02-2024
Legacy
Category:Other
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-01-2023
Legacy
Category:Accounts
Date:23-01-2023
Legacy
Category:Other
Date:02-12-2022
Legacy
Category:Other
Date:02-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-12-2021
Legacy
Category:Accounts
Date:07-12-2021
Legacy
Category:Other
Date:07-12-2021
Legacy
Category:Other
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-03-2021
Legacy
Category:Accounts
Date:05-03-2021
Legacy
Category:Other
Date:05-03-2021
Legacy
Category:Other
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-11-2019
Legacy
Category:Accounts
Date:18-11-2019
Legacy
Category:Other
Date:18-11-2019
Legacy
Category:Other
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2018
Legacy
Category:Accounts
Date:26-11-2018
Legacy
Category:Other
Date:26-11-2018
Legacy
Category:Other
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2017
Legacy
Category:Accounts
Date:12-12-2017
Legacy
Category:Other
Date:23-11-2017
Legacy
Category:Other
Date:23-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Incorporation Company
Category:Incorporation
Date:19-06-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date19/12/2024
Latest Accounts31/12/2023

Trading Addresses

Unit 1.08 50 York Way, London, N19ABRegistered

Contact

www.revoluciondecuba.com
Unit 1.08 50 York Way, London, N19AB