THE GEEK AND THE BALD MAN LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-02 with updates

View Document

06/03/256 March 2025 Notification of Melter Vicren Limited as a person with significant control on 2024-01-09

View Document

06/03/256 March 2025 Cessation of Benjamin Dimitri Schimmel as a person with significant control on 2024-01-09

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

29/05/2429 May 2024 Termination of appointment of Jonathan Hitter as a director on 2024-01-09

View Document

29/05/2429 May 2024 Cessation of Jonathan Hitter as a person with significant control on 2024-01-09

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Benjamin Dimitri Schimmel on 2022-01-01

View Document

20/09/2320 September 2023 Change of details for Mr Benjamin Dimitri Schimmel as a person with significant control on 2022-01-01

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2022-01-01 to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-01-02 to 2022-01-01

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-01-03 to 2021-01-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

02/10/212 October 2021 Previous accounting period shortened from 2021-01-04 to 2021-01-03

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 PREVSHO FROM 05/01/2020 TO 04/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PREVSHO FROM 06/01/2019 TO 05/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 PREVSHO FROM 08/01/2018 TO 07/01/2018

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 08/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HITTER / 05/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS UNITED KINGDOM

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DIMITRI SCHIMMEL / 04/08/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HITTER / 04/08/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SCHIMMEL / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information