AFTER LOUISE LTD
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 09467612
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address C/O NYMAN LIBSON PAUL, 124 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Previous accounting period extended from 31 May 2016 to 31 October 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of AFTER LOUISE LTD are www.afterlouise.co.uk, and www.after-louise.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. After Louise Ltd is a Private Limited Company. The company registration number is 09467612. After Louise Ltd has been working since 03 March 2015. The present status of the company is Active. The registered address of After Louise Ltd is C O Nyman Libson Paul 124 Finchley Road London England Nw3 5js. . GILLIES, Fiona Mairi is a Director of the company. MUELLER, Michael is a Director of the company. SHARMA, Rajiv is a Director of the company. The company operates in "Motion picture production activities".


Current Directors

Director
GILLIES, Fiona Mairi
Appointed Date: 03 March 2015
59 years old

Director
MUELLER, Michael
Appointed Date: 03 March 2015
66 years old

Director
SHARMA, Rajiv
Appointed Date: 03 March 2015
55 years old

Persons With Significant Control

P.L.R.Nominees Limited
Notified on: 2 March 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

AFTER LOUISE LTD Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 October 2016
22 Nov 2016
Accounts for a dormant company made up to 31 May 2015
22 Nov 2016
Current accounting period shortened from 31 March 2016 to 31 May 2015
13 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,000

...
... and 1 more events
19 Nov 2015
Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom to C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS on 19 November 2015
13 Apr 2015
Appointment of Ms Fiona Mairi Gillies as a director on 3 March 2015
13 Apr 2015
Statement of capital following an allotment of shares on 3 March 2015
  • GBP 3

13 Apr 2015
Appointment of Mr Michael Ernest Marco Mueller as a director on 3 March 2015
03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 1