General information

Name:

Subpoena Ltd

Office Address:

Fulford House 1a Newbold Terrace CV32 4EA Leamington Spa

Number: 07245373

Incorporation date: 2010-05-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subpoena Limited with the registration number 07245373 has been competing in the field for 14 years. This particular Private Limited Company can be contacted at Fulford House 1a, Newbold Terrace in Leamington Spa and their zip code is CV32 4EA. This business's declared SIC number is 47781 which stands for Retail sale in commercial art galleries. 2022-08-31 is the last time when account status updates were reported.

According to the latest data, we have a single director in the company: Stuart H. (since Thu, 6th May 2010). The firm had been supervised by Lee G. up until 14 years ago.

Stuart H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stuart H.

Role: Director

Appointed: 06 May 2010

Latest update: 3 February 2024

People with significant control

Stuart H.
Notified on 7 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 July 2015
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 November 2015
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
13
Company Age

Similar companies nearby

Closest companies