POP UP ACTIVITY LIMITED
BECKENHAM OXYCLOUD SOFTWARE LIMITED CCS CLOUD COMPUTING SOFTWARE LIMITED 3R SOFTWARE SOLUTIONS HOLDINGS LIMITED UES HOLDINGS LIMITED UNIPRO (INVESTMENTS) LIMITED EVERYCOMP LIMITED

Hellopages » Greater London » Bromley » BR3 4SD

Company number 04013390
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address 114 MACKENZIE ROAD, BECKENHAM, KENT, ENGLAND, BR3 4SD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-20 . The most likely internet sites of POP UP ACTIVITY LIMITED are www.popupactivity.co.uk, and www.pop-up-activity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pop Up Activity Limited is a Private Limited Company. The company registration number is 04013390. Pop Up Activity Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Pop Up Activity Limited is 114 Mackenzie Road Beckenham Kent England Br3 4sd. . JONES, Francois Napoleon is a Secretary of the company. JONES, Adam Francois is a Director of the company. JONES, Francois Napoleon is a Director of the company. JONES, Mark Francois is a Director of the company. Secretary JONES, Laurette has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Laurette has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JONES, Francois Napoleon
Appointed Date: 08 March 2011

Director
JONES, Adam Francois
Appointed Date: 03 February 2014
47 years old

Director
JONES, Francois Napoleon
Appointed Date: 24 August 2000
78 years old

Director
JONES, Mark Francois
Appointed Date: 28 January 2014
43 years old

Resigned Directors

Secretary
JONES, Laurette
Resigned: 08 March 2011
Appointed Date: 23 June 2006

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 24 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2000
Appointed Date: 13 June 2000

Director
JONES, Laurette
Resigned: 08 March 2011
Appointed Date: 23 June 2006
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2000
Appointed Date: 13 June 2000

Persons With Significant Control

Mr Francois Napoleon Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

POP UP ACTIVITY LIMITED Events

15 Jul 2016
Micro company accounts made up to 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20

20 Nov 2015
Registered office address changed from 68D Thurlow Park Road London SE21 8HZ to 114 Mackenzie Road Beckenham Kent BR3 4SD on 20 November 2015
30 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 75 more events
05 Sep 2000
Memorandum and Articles of Association
01 Sep 2000
Secretary resigned
01 Sep 2000
Director resigned
30 Aug 2000
Company name changed everycomp LIMITED\certificate issued on 31/08/00
13 Jun 2000
Incorporation

POP UP ACTIVITY LIMITED Charges

5 September 2000
Mortgage debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…