Company NameAlcantara Propaganda Ltd
DirectorRenata De Alcantara
Company StatusActive - Proposal to Strike off
Company Number10209245
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Renata De Alcantara
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Secretary NameSonia Tigussa Kuroda
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Sonia Tigussa Kuroda
Date of BirthApril 1967 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed16 September 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Jamaica Road
Unit 18 Old Jamaica Bus. Estate
London
SE16 4AW
Director NameMr Rildo De Alcantara
Date of BirthApril 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed17 August 2020(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressStudio 4, King House 5 - 11 Westbourne Grove
London
W2 4UA

Location

Registered AddressSuite 301, 116 Baker Street
London
W1U 6TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 July 2022 (1 year, 9 months ago)
Next Return Due11 August 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
24 August 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Change of details for Mrs Renata De Alcantara as a person with significant control on 31 March 2022 (2 pages)
11 October 2021Director's details changed for Miss Renata De Alcantara on 1 October 2021 (2 pages)
11 October 2021Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 11 October 2021 (1 page)
11 October 2021Change of details for Mrs Renata De Alcantara as a person with significant control on 1 October 2021 (2 pages)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 November 2020Termination of appointment of Rildo De Alcantara as a director on 11 November 2020 (1 page)
17 August 2020Appointment of Mr Rildo De Alcantara as a director on 17 August 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 January 2019Notification of Renata De Alcantara as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 January 2019Confirmation statement made on 4 October 2018 with updates (3 pages)
8 January 2019Registered office address changed from 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW England to Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA on 8 January 2019 (1 page)
8 January 2019Director's details changed for Miss Renata De Alcantara on 8 January 2019 (2 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 November 2017Termination of appointment of Sonia Tigussa Kuroda as a director on 30 October 2017 (1 page)
10 November 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London - Select - NW6 7UA United Kingdom to 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Sonia Tigussa Kuroda as a secretary on 20 October 2017 (1 page)
10 November 2017Termination of appointment of Sonia Tigussa Kuroda as a director on 30 October 2017 (1 page)
10 November 2017Cessation of Sonia Tigussa Kuroda as a person with significant control on 5 October 2017 (1 page)
10 November 2017Cessation of Sonia Tigussa Kuroda as a person with significant control on 5 October 2017 (1 page)
10 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 November 2017Termination of appointment of Sonia Tigussa Kuroda as a secretary on 20 October 2017 (1 page)
10 November 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London - Select - NW6 7UA United Kingdom to 24 Old Jamaica Road Unit 18 Old Jamaica Bus. Estate London SE16 4AW on 10 November 2017 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
16 September 2016Appointment of Mrs Sonia Tigussa Kuroda as a director on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Appointment of Mrs Sonia Tigussa Kuroda as a director on 16 September 2016 (2 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)