Three14 Ltd

DataGardener
three14 ltd
in administration
Small

Three14 Ltd

05951209Private Limited With Share Capital

82 St John Street, London, EC1M4JN
Incorporated

29/09/2006

Company Age

19 years

Directors

1

Employees

47

SIC Code

47721

Risk

not scored

Company Overview

Registration, classification & business activity

Three14 Ltd (05951209) is a private limited with share capital incorporated on 29/09/2006 (19 years old) and registered in london, EC1M4JN. The company operates under SIC code 47721 - retail sale of footwear in specialised stores.

Three14 is a platform where culture, creativity & ideas come together to transform brands and inspire. globally.a network of creatives that are driven by producing thought-provoking visuals that help brands evolve and transform.

Private Limited With Share Capital
SIC: 47721
Small
Incorporated 29/09/2006
EC1M4JN
47 employees

Financial Overview

Total Assets

£6.53M

Liabilities

£13.07M

Net Assets

£-6.54M

Turnover

£6.80M

Cash

£17.3K

Key Metrics

47

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-11-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Legacy
Category:Mortgage
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-09-2012
Legacy
Category:Mortgage
Date:26-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Legacy
Category:Mortgage
Date:08-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2011
Termination Secretary Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:23-10-2007
Legacy
Category:Accounts
Date:29-01-2007
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:30-10-2006
Legacy
Category:Officers
Date:30-10-2006
Incorporation Company
Category:Incorporation
Date:29-09-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2019
Filing Date31/08/2018
Latest Accounts30/11/2017

Trading Addresses

82 St John Street, London, Ec1M 4Jn, EC1M4JNRegistered
56 Maddox Street, London, W1S1AY

Related Companies

2

Contact

02035982955
three14.co.za
82 St John Street, London, EC1M4JN