-
SITEWRIGHTS LIMITED - C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom
Company Information
- Company registration number
- 05280315
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Buzzacott Llp
- 130 Wood Street
- London
- EC2V 6DL
- United Kingdom C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom UK
Management
- Managing Directors
- CALABRESE, James Francis
- MANLEY, Thomas Michael
- MOSER, Jon
- SINGH, Alok
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-08
- Age Of Company 2004-11-08 19 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Sw Studios Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-09-15
- Last Date: 2020-09-01
-
SITEWRIGHTS LIMITED Company Description
- SITEWRIGHTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05280315. Its current trading status is "live". It was registered 2004-11-08. It has declared SIC or NACE codes as "62090". It has 4 directors The latest accounts are filed up to 2018-12-31.It can be contacted at C/o Buzzacott Llp .
Get SITEWRIGHTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sitewrights Limited - C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom
- 2004-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SITEWRIGHTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-small (2020-05-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-03-18) - AA
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-24) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
appoint-person-director-company-with-name-date (2018-09-27) - AP01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-14) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-20) - TM01
-
change-account-reference-date-company-previous-extended (2018-04-17) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
-
mortgage-satisfy-charge-full (2017-03-10) - MR04
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-17) - AD01
-
change-person-director-company-with-change-date (2016-09-01) - CH01
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-07-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
change-person-director-company-with-change-date (2012-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2012-08-31) - AA
-
termination-secretary-company-with-name (2012-08-24) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
legacy (2011-08-23) - MG02
-
change-registered-office-address-company-with-date-old-address (2011-08-10) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-13) - 287
-
legacy (2009-02-13) - 353
-
legacy (2009-02-13) - 190
-
legacy (2009-02-13) - 363a
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-10-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-08-28) - AA
-
legacy (2008-07-04) - 395
-
legacy (2008-01-02) - 363a
-
legacy (2008-01-02) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-09-27) - AA
-
legacy (2007-01-16) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-14) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-09-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 363a
keyboard_arrow_right 2004
-
incorporation-company (2004-11-08) - NEWINC