Company Information for LONGSTEM LIMITED
KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LONGSTEM LIMITED | |
Legal Registered Office | |
KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Other companies in W1T | |
Company Number | 08372039 | |
---|---|---|
Company ID Number | 08372039 | |
Date formed | 2013-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 25/09/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB212750245 |
Last Datalog update: | 2025-03-05 07:46:36 |
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 | ||
---|---|---|---|---|
![]() |
LONGSTEM FLOWER IMPORTS, INC. | 300 WOODBURY ROAD Nassau WOODBURY NY 11797 | Active | Company formed on the 2016-03-07 |
![]() |
LONGSTEM GEOTHERMAL DRILLING INC | South Dakota | Unknown | |
![]() |
LONGSTEM INC. | 3565 CROMPOND RD STE 4 CORTLANDT MANOR NY 10567 | Active | Company formed on the 2000-07-21 |
![]() |
LONGSTEM LLC | Texas | Forfeited | Company formed on the 2017-09-13 |
![]() |
LONGSTEM ORGANIZERS INC. | PO BOX 22 Putnam JEFFERSON VALLEY NY 10535 | Active | Company formed on the 2006-03-08 |
LONGSTEM PRODUCTIONS LLP | CASTLE HOUSE 75 WELLS STREET 75 WELLS STREET LONDON W1T 3QH | Dissolved | Company formed on the 2012-11-02 | |
![]() |
LONGSTEMS CORPORATION | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ST JOHN LIMITED |
||
BRIAN ROSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK CLASSIFICATION LTD | Company Secretary | 2016-04-14 | CURRENT | 2016-02-12 | Dissolved 2017-08-01 | |
THE BOURNE ENTITY LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ROBBIE KEANE PROMOTIONS LIMITED | Company Secretary | 2015-07-23 | CURRENT | 1999-03-23 | Active | |
LEWSI INVESTMENTS LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
DIFFUSED MUSIC LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
FITZ PRODUCTIONS LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2012-09-21 | Active | |
ALCHEMIST MEDIA LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-07-18 | Active | |
MICHAEL KAPLAN DESIGN LIMITED | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
FANFAIR FARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2015-07-14 | |
VENIFARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
URBAN GENTLEMAN LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
JIVE BUNNY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
DARREN GILFORD (UK) LIMITED | Company Secretary | 2013-06-10 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
APPIAN ABBEY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
ARIANNE PHILLIPS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2015-12-08 | |
PJ TOURS LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-08-19 | Dissolved 2014-11-25 | |
EMEKA LONDON LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-03-16 | Dissolved 2016-02-25 | |
IMHOTEP MUSIC LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-02-04 | Active | |
WHAT WE WEAR LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2012-03-08 | Active | |
HC SPORT HORSES 1 LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-15 | Dissolved 2016-04-26 | |
THE SECOND ACT LIMITED | Company Secretary | 2012-11-16 | CURRENT | 2009-01-29 | Dissolved 2018-03-20 | |
FLY EYE RECORDINGS LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-08 | Active | |
JOENERO LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
CYBERDAN SYSTEMS LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-29 | Active | |
WHATEVA LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2010-03-01 | Dissolved 2017-10-17 | |
FLY EYE PUBLISHING LTD | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
DAYDREAMER FILMS LTD | Company Secretary | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2014-09-16 | |
DUKES EMPORIUM LIMITED | Company Secretary | 2011-09-02 | CURRENT | 2011-09-02 | Dissolved 2015-04-28 | |
CH MUSIC LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MIRAGE EUROPE LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-12-22 | Dissolved 2015-02-03 | |
K2 MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-03-17 | Dissolved 2013-11-05 | |
TOURING HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-10-15 | Dissolved 2015-12-23 | |
HOUSE OF OPPORTUNITY LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Dissolved 2017-02-28 | |
HARRIS KNITWEAR LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2004-05-20 | Dissolved 2017-08-01 | |
HOOP LONDON LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Liquidation | |
DEAMON LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2006-02-01 | Active | |
LIVON PRODUCTIONS LTD | Company Secretary | 2011-04-01 | CURRENT | 2007-09-12 | Active | |
A.W.O.L MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-04-15 | Active | |
TOAST LTD | Company Secretary | 2011-04-01 | CURRENT | 2008-04-21 | Active | |
DOUGLAS VALENTINE LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2002-03-22 | Active | |
CHIPS LTD | Company Secretary | 2011-04-01 | CURRENT | 2008-05-09 | Liquidation | |
OLD CHAPEL STUDIOS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-11-09 | Active | |
COLOURFRAME LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2003-10-03 | Active | |
DAVID BAMBER LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
COLE FILMS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-08-14 | Active - Proposal to Strike off | |
HUDSWELL HOLDINGS LTD | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
ADAM HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
BURNS MUSIC LTD | Company Secretary | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2024-11-26 | ||
Previous accounting period shortened from 26/12/23 TO 25/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
15/06/23 STATEMENT OF CAPITAL GBP 1.070727 | ||
15/06/23 STATEMENT OF CAPITAL GBP 10707275 | ||
Sub-division of shares on 2023-06-15 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2021-01-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/20 FROM 30 Market Place London W1W 8AP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2018-11-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Brian Rose on 2017-01-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM Castle House 75-76 Wells Street London W1T 3QH | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LTD on 2014-03-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Thomas St John Ltd | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting 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 LONGSTEM LIMITED
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as LONGSTEM LIMITED 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. |