Company NamePorcini Ltd
DirectorDario Porcini
Company StatusActive
Company Number08641109
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Dario Porcini
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressNorthstar C. Suite 127 West Link House 981 Great W
Brentford
London
TW8 9DN
Secretary NameMrs Hongbin Li
StatusResigned
Appointed01 August 2014(11 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address11 Hatton Garden
London
EC1N 8AH

Location

Registered Address16 Stirling Road
Office 2c
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Porcini Dario
100.00%
Ordinary

Financials

Year2014
Net Worth-£451,485
Cash£11,279
Current Liabilities£539,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 April 2023Registered office address changed from Northstar C. Suite 127 West Link House 981 Great West Road Brentford London TW8 9DN England to 16 Stirling Road Office 2C London W3 8DJ on 20 April 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 July 2021Registered office address changed from C/O Obms Ltd 11 Hatton Garden London EC1N 8AH to Northstar C. Suite 127 West Link House 981 Great West Road Brentford London TW8 9DN on 31 July 2021 (1 page)
1 July 2021Termination of appointment of Hongbin Li as a secretary on 1 July 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Registered office address changed from C/O C/O Obms Ltd 11 Hatton Garden London EC1N 8AH to C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 21 August 2015 (1 page)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Registered office address changed from C/O C/O Obms Ltd 11 Hatton Garden London EC1N 8AH to C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 21 August 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Appointment of Mrs Hongbin Li as a secretary on 1 August 2014 (2 pages)
3 September 2014Appointment of Mrs Hongbin Li as a secretary on 1 August 2014 (2 pages)
3 September 2014Appointment of Mrs Hongbin Li as a secretary on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
21 November 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
21 November 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)