Company NameLong Drink Of Water Limited
DirectorPhilip Hebblethwaite
Company StatusActive
Company Number10421936
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Philip Hebblethwaite
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Carr The Gatehouse
2, Heathfield Terrace
Chiswick
London
W4 4JD

Location

Registered AddressFreeman Carr The Gatehouse
2, Heathfield Terrace
Chiswick
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

30 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 October 2020Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom to Freeman Carr the Gatehouse 2, Heathfield Terrace Chiswick London W4 4JD on 30 October 2020 (1 page)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
10 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
25 October 2017Change of details for Mr Philip Hebblethwaite as a person with significant control on 11 October 2016 (2 pages)
25 October 2017Change of details for Mr Philip Hebblethwaite as a person with significant control on 11 October 2016 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2016Registered office address changed from 2nd Floor Thavies Inn House Holborn Circus London EC1N 2HA United Kingdom to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 2nd Floor Thavies Inn House Holborn Circus London EC1N 2HA United Kingdom to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 18 October 2016 (1 page)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)