Company NamePiano Teachers Ltd
DirectorJuris Locs
Company StatusActive
Company Number10358842
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Juris Locs
Date of BirthNovember 1984 (Born 39 years ago)
NationalityLatvian
StatusCurrent
Appointed31 August 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE
Director NameMr Farid Gasanov
Date of BirthMay 1989 (Born 35 years ago)
NationalityGeorgian
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Printworks 22 Amelia Street
London
SE17 3BY
Director NameMr Alfonso Escauriaza
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 2017(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered Address411 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 4 weeks ago)
Next Return Due3 February 2025 (8 months, 2 weeks from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
31 August 2020Cessation of Alfonso Escauriaza as a person with significant control on 31 August 2020 (1 page)
31 August 2020Notification of Juris Locs as a person with significant control on 31 August 2020 (2 pages)
31 August 2020Cessation of Farid Gasanov as a person with significant control on 31 August 2020 (1 page)
31 August 2020Termination of appointment of Alfonso Escauriaza as a director on 31 August 2020 (1 page)
31 August 2020Appointment of Mr Juris Locs as a director on 31 August 2020 (2 pages)
21 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 June 2020Registered office address changed from Unit 1, First Floor, Rivington Street London EC2A 3AZ England to Unit 1, 82 Rivington Street, First Floor, London EC2A 3AZ on 19 June 2020 (1 page)
19 June 2020Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Unit 1, First Floor, Rivington Street London EC2A 3AZ on 19 June 2020 (1 page)
2 August 2019Director's details changed for Mr Alfonso Escauriaza on 2 August 2019 (2 pages)
2 August 2019Registered office address changed from 11 Dobson Avenue Hunslet Leeds LS11 5PD United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2 August 2019 (1 page)
26 July 2019Change of details for Mr Alfonso Escauriaza as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Dobson Avenue Hunslet Leeds LS11 5PD on 26 July 2019 (1 page)
26 July 2019Director's details changed for Mr Alfonso Escauriaza on 26 July 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 August 2018Change of details for Mr Alfonso Escauriaza as a person with significant control on 20 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Change of details for Mr Farid Gasanov as a person with significant control on 11 July 2017 (2 pages)
24 July 2017Change of details for Mr Farid Gasanov as a person with significant control on 11 July 2017 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
20 July 2017Termination of appointment of Farid Gasanov as a director on 11 July 2017 (1 page)
20 July 2017Termination of appointment of Farid Gasanov as a director on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Alfonso Escauriaza as a director on 11 July 2017 (2 pages)
11 July 2017Notification of Alfonso Escauriaza as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr Alfonso Escauriaza as a director on 11 July 2017 (2 pages)
11 July 2017Notification of Alfonso Escauriaza as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 July 2017 (1 page)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 100
(29 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 100
(29 pages)