Background WavePink WaveYellow Wave

ALL BANGED UP LIMITED (04819831)

ALL BANGED UP LIMITED (04819831) is an active UK company. incorporated on 3 July 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ALL BANGED UP LIMITED has been registered for 22 years. Current directors include CHADWICK, Maureen Gladys, GOTTS, Katherine.

Company Number
04819831
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHADWICK, Maureen Gladys, GOTTS, Katherine
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL BANGED UP LIMITED

ALL BANGED UP LIMITED is an active company incorporated on 3 July 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ALL BANGED UP LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04819831

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ
From: 18 February 2011To: 14 January 2016
27 Mortimer Street London W1T 3BL United Kingdom
From: 29 January 2010To: 18 February 2011
2 Holford Yard London WC1X 9HD
From: 3 July 2003To: 29 January 2010
Timeline

5 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOTTS, Katherine

Active
Mortimer Street, LondonW1T 3BL
Secretary
Appointed 06 Mar 2006

CHADWICK, Maureen Gladys

Active
Mortimer Street, LondonW1T 3BL
Born April 1952
Director
Appointed 08 Sept 2010

GOTTS, Katherine

Active
Mortimer Street, LondonW1T 3BL
Born December 1964
Director
Appointed 06 Mar 2006

ENRIGHT, Helen Johnstone

Resigned
The Birches 79 Silverdale Avenue, Walton On ThamesKT12 1EL
Secretary
Appointed 22 Jul 2004
Resigned 06 Mar 2006

KEMP, Jonathon Mark

Resigned
19 Codling Close, LondonE1W 2UX
Secretary
Appointed 03 Jul 2003
Resigned 22 Jul 2004

FLIND, Simon James

Resigned
Flat 1 19 Mercer Street, LondonWC2H 9QR
Born March 1961
Director
Appointed 03 Jul 2003
Resigned 06 Mar 2006

GALLAGHER, Eileen Rosie

Resigned
Aberdeen Park, LondonN5 2BL
Born November 1959
Director
Appointed 03 Jul 2003
Resigned 11 Dec 2009

KEMP, Jonathon Mark

Resigned
16 Carol Street, LondonNW1 0HU
Born May 1970
Director
Appointed 14 Nov 2005
Resigned 11 Dec 2009

NORRIS, Margaret Jane

Resigned
5 Arvon Road, LondonN5 1PS
Born December 1958
Director
Appointed 06 Mar 2006
Resigned 08 Sept 2010

PANTER, Howard Hugh

Resigned
Shepards, West ByfleetKT14 6JD
Born May 1949
Director
Appointed 03 Jul 2003
Resigned 06 Mar 2006

PARK, Brian Gordon

Resigned
77 Theberton Street, LondonN1 0QY
Born November 1954
Director
Appointed 03 Jul 2003
Resigned 14 Nov 2005

Persons with significant control

1

Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
6 February 2007
287Change of Registered Office
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
287Change of Registered Office
Legacy
29 July 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
287Change of Registered Office
Incorporation Company
3 July 2003
NEWINCIncorporation