Company NameMundarzi Ltd
DirectorSamuel Christopher Savile
Company StatusActive
Company Number10894478
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Samuel Christopher Savile
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QD

Location

Registered Address3space International House
6 Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 January 2020Registered office address changed from 150a Stockwell Road London SW9 9TQ England to 3Space International House 6 Canterbury Crescent London SW9 7QD on 8 January 2020 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 84 Drakefield Road London SW17 8RR United Kingdom to 150a Stockwell Road London SW9 9TQ on 24 April 2018 (1 page)
24 April 2018Director's details changed for Mr Samuel Christopher Savile on 11 December 2017 (2 pages)
24 April 2018Director's details changed for Mr Samuel Christopher Savile on 24 April 2018 (2 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)