SHADES OF VENGEANCE LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB2 5HQ

Company number 08876962
Status Active
Incorporation Date 5 February 2014
Company Type Private Limited Company
Address JAY VERMA, 75 WESTERN ROAD, SOUTHALL, ENGLAND, UB2 5HQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from C/O Jay Verma 75 Western Road Southall UB2 5HQ England to C/O Jay Verma 75 Western Road Southall UB2 5HQ on 13 December 2016; Registered office address changed from C/O Alistair Bigos 9 Carpenter's Arms Apartments 28 Welsford Street London SE1 5RA England to C/O Jay Verma 75 Western Road Southall UB2 5HQ on 13 December 2016. The most likely internet sites of SHADES OF VENGEANCE LIMITED are www.shadesofvengeance.co.uk, and www.shades-of-vengeance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Shades of Vengeance Limited is a Private Limited Company. The company registration number is 08876962. Shades of Vengeance Limited has been working since 05 February 2014. The present status of the company is Active. The registered address of Shades of Vengeance Limited is Jay Verma 75 Western Road Southall England Ub2 5hq. . JOWETT, Thomas Edward Corrie is a Director of the company. Director BIGOS, Alistair Simon has been resigned. The company operates in "Book publishing".


Current Directors

Director
JOWETT, Thomas Edward Corrie
Appointed Date: 05 February 2014
38 years old

Resigned Directors

Director
BIGOS, Alistair Simon
Resigned: 01 December 2016
Appointed Date: 05 February 2014
38 years old

Persons With Significant Control

Mr Thomas Edward Corrie Jowett
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

SHADES OF VENGEANCE LIMITED Events

10 Apr 2017
Confirmation statement made on 5 February 2017 with updates
13 Dec 2016
Registered office address changed from C/O Jay Verma 75 Western Road Southall UB2 5HQ England to C/O Jay Verma 75 Western Road Southall UB2 5HQ on 13 December 2016
13 Dec 2016
Registered office address changed from C/O Alistair Bigos 9 Carpenter's Arms Apartments 28 Welsford Street London SE1 5RA England to C/O Jay Verma 75 Western Road Southall UB2 5HQ on 13 December 2016
13 Dec 2016
Termination of appointment of Alistair Simon Bigos as a director on 1 December 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 3 more events
29 Jun 2015
Registered office address changed from Flat 49 85 Fairfield Road London E3 2QF to C/O Alistair Bigos 9 Carpenter's Arms Apartments 28 Welsford Street London SE1 5RA on 29 June 2015
19 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000

19 Feb 2015
Director's details changed for Mr Thomas Edward Corrie Jowett on 14 July 2014
29 Jul 2014
Registered office address changed from 26 Beaulieu Place London W4 5SY England to Flat 49 85 Fairfield Road London E3 2QF on 29 July 2014
05 Feb 2014
Incorporation
Statement of capital on 2014-02-05
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted