Company Information for RECOGNIZER LTD.
17 EFFINGHAM STREET, RAMSGATE, KENT, CT11 9AT,
|
Company Registration Number
04659388
Private Limited Company
Active |
Company Name | ||
---|---|---|
RECOGNIZER LTD. | ||
Legal Registered Office | ||
17 EFFINGHAM STREET RAMSGATE KENT CT11 9AT Other companies in CT11 | ||
Previous Names | ||
|
Company Number | 04659388 | |
---|---|---|
Company ID Number | 04659388 | |
Date formed | 2003-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 17:47:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RECOGNIZER INDUSTRIES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MANTEL SECRETARIES LIMITED |
||
JASON RICHARD FRANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMER STREET REAL ESTATE LTD | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
PAST AND GO LTD | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
SPACE 3000 LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
WESTEX UNITED LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2013-12-10 | |
B.S. GLOBAL INVEST LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2017-08-08 | |
DATAHIVE CONSULTING LTD | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Active | |
CHRIST CHURCH CHURCH OF ENGLAND JUNIOR SCHOOL, RAMSGATE | Director | 2017-11-29 | CURRENT | 2013-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Jason France on 2013-03-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Jason France on 2010-03-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MANTEL SECRETARIES LIMITED on 2010-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 07/02/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/08 | |
288c | Director's change of particulars / jason france / 01/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 55 FRIARY ROAD LONDON SE15 1QS | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON FRANCE / 09/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
CERTNM | COMPANY NAME CHANGED RECOGNIZER RECORDING LIMITED CERTIFICATE ISSUED ON 08/05/07 | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOGNIZER LTD.
Cash Bank In Hand | 2012-02-29 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as RECOGNIZER LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |