Company number 08337417
Status Active
Incorporation Date 19 December 2012
Company Type Private Limited Company
Address CLAYTON BAKER, 56 ST. ANTHONYS AVENUE, WOODFORD GREEN, ESSEX, IG8 7EW
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Nicholas James Hands as a director on 18 January 2016. The most likely internet sites of ADDICTIVE BEHAVIOUR LIMITED are www.addictivebehaviour.co.uk, and www.addictive-behaviour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Addictive Behaviour Limited is a Private Limited Company.
The company registration number is 08337417. Addictive Behaviour Limited has been working since 19 December 2012.
The present status of the company is Active. The registered address of Addictive Behaviour Limited is Clayton Baker 56 St Anthonys Avenue Woodford Green Essex Ig8 7ew. . BAKER, Clayton Steve is a Director of the company. SAUNDERS, Neil is a Director of the company. Director HANDS, Nicholas James has been resigned. Director LABRUM, Tony Brian has been resigned. Director WILSON, Gary Michael has been resigned. The company operates in "Sound recording and music publishing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Clayton Steve Baker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Neil Saunders
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADDICTIVE BEHAVIOUR LIMITED Events
29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Termination of appointment of Nicholas James Hands as a director on 18 January 2016
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
23 Dec 2015
Director's details changed for Mr Neil Saunders on 22 December 2015
...
... and 6 more events
15 Jan 2014
Director's details changed for Mr Neil Saunders on 29 December 2013
15 Jan 2014
Director's details changed for Mr Clayton Steve Baker on 29 December 2013
30 Mar 2013
Termination of appointment of Gary Wilson as a director
13 Mar 2013
Termination of appointment of Tony Labrum as a director
19 Dec 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted