Background WavePink WaveYellow Wave

THREE LEGS LIMITED (11219113)

THREE LEGS LIMITED (11219113) is an active UK company. incorporated on 22 February 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. THREE LEGS LIMITED has been registered for 8 years. Current directors include HARVEY, Dylan.

Company Number
11219113
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
36 Gedeney Road, London, N17 7DY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARVEY, Dylan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE LEGS LIMITED

THREE LEGS LIMITED is an active company incorporated on 22 February 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THREE LEGS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11219113

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 29 December 2022 (3 years ago)
Period: 29 February 2020 - 28 February 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2022
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 February 2023 (3 years ago)
Submitted on 12 October 2023 (2 years ago)

Next Due

Due by 6 March 2024
For period ending 21 February 2024
Contact
Address

36 Gedeney Road London, N17 7DY,

Previous Addresses

24 Hood Court Mayton Street London N7 6QS England
From: 11 March 2021To: 23 March 2022
49 Pound Lane Canterbury Kent CT1 2BZ
From: 13 February 2019To: 11 March 2021
39 Cavendish Road London N4 1RP United Kingdom
From: 22 February 2018To: 13 February 2019
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARVEY, Dylan

Active
Gedeney Road, LondonN17 7DY
Born June 1974
Director
Appointed 22 Feb 2018

HODGKIN, Katie

Resigned
Pound Lane, CanterburyCT1 2BZ
Born December 1985
Director
Appointed 22 Feb 2018
Resigned 25 Jan 2021

HURLE, Alex

Resigned
Pound Lane, CanterburyCT1 2BZ
Born September 1986
Director
Appointed 22 Feb 2018
Resigned 25 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Alex Hurle

Ceased
Pound Lane, CanterburyCT1 2BZ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 25 Jan 2021

Ms Katie Hodgkin

Ceased
Pound Lane, CanterburyCT1 2BZ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 25 Jan 2021

Mr Dylan Harvey

Active
Gedeney Road, LondonN17 7DY
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Incorporation Company
22 February 2018
NEWINCIncorporation