Company NamePizzaboypizzapop Limited
DirectorJosep Turro Bassols
Company StatusActive
Company Number07118619
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Josep Turro Bassols
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1-1 Carrer D'Osi 29-33
Barcelona
08034
Spain
Secretary NameJosep Turro Bassols
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address1-1 Carrer D'Osi 29-33
08034
Barcelona
Spain
Director NameMs Nellie Albela Khanam
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bromford Mews
94 Alcester Road
Moseley
Birmingham
B13 8EF

Contact

Websitewww.pizzaboypizzapop.com

Location

Registered AddressThe Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£24,302
Cash£302
Current Liabilities£800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
7 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
6 August 2021Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 6 August 2021 (1 page)
31 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
24 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 February 2021Registered office address changed from 1-1 Carrer D’Osi 29-33 Barcelona Spain 08034 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 15 February 2021 (1 page)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 February 2020Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 1-1 Carrer D’Osi 29-33 Barcelona Spain 08034 on 17 February 2020 (1 page)
14 February 2020Director's details changed for Mr Josep Turro Bassols on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Josep Turro Bassols on 14 February 2020 (1 page)
14 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 35 New Bridge Street London EC4V 6BW to 35 New Bridge Street London EC4V 6BW on 14 February 2020 (1 page)
5 April 2019Change of details for Mr Josep Turro Bassols as a person with significant control on 31 October 2017 (2 pages)
5 April 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 March 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
9 March 2018Change of details for Mr Josep Turro Bassols as a person with significant control on 8 April 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Josep Turro Bassols on 15 May 2012 (2 pages)
6 March 2017Secretary's details changed for Josep Turro Bassols on 15 May 2012 (1 page)
6 March 2017Secretary's details changed for Josep Turro Bassols on 15 May 2012 (1 page)
6 March 2017Director's details changed for Mr Josep Turro Bassols on 15 May 2012 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
21 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
21 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
11 October 2012Registered office address changed from 24C Primrose Gardens London NW3 4TN United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 24C Primrose Gardens London NW3 4TN United Kingdom on 11 October 2012 (1 page)
14 June 2012Registered office address changed from Flat 4 43 Eton Avenue London NW3 3EP United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Flat 4 43 Eton Avenue London NW3 3EP United Kingdom on 14 June 2012 (1 page)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
12 January 2010Termination of appointment of Nellie Khanam as a director (1 page)
12 January 2010Termination of appointment of Nellie Khanam as a director (1 page)
10 January 2010Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages)
7 January 2010Incorporation (44 pages)
7 January 2010Incorporation (44 pages)