General information

Name:

Logospod Ltd

Office Address:

Brentmead House Britannia Road N12 9RU London

Number: 08438422

Incorporation date: 2013-03-11

Dissolution date: 2020-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the launching of Logospod Limited, the company which was situated at Brentmead House, Britannia Road in London. The company was registered on Mon, 11th Mar 2013. The Companies House Registration Number was 08438422 and its post code was N12 9RU. The company had been present in this business for seven years until Thu, 8th Oct 2020.

As found in this specific enterprise's executives list, there were two directors: Mark B. and Victoria B..

Executives who controlled the firm include: Mark B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Victoria B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 08 May 2014

Latest update: 2 April 2023

Victoria B.

Role: Director

Appointed: 11 March 2013

Latest update: 2 April 2023

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 25 March 2020
Confirmation statement last made up date 11 March 2019
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 11 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

6 Bream's Buildings

Post code:

EC4A 1QL

City / Town:

London

HQ address,
2015

Address:

6 Bream's Buildings

Post code:

EC4A 1QL

City / Town:

London

HQ address,
2016

Address:

C/o Gross Klein 5 St. John's Lane

Post code:

EC1M 4BH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
7
Company Age

Closest Companies - by postcode