Company NameFully Clothed Beauty Ltd
DirectorPatrick Layne
Company StatusActive
Company Number11885122
CategoryPrivate Limited Company
Incorporation Date15 March 2019(5 years, 1 month ago)
Previous NameTileyard Impact Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Patrick Layne
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marylebone Muse Marylebone
5 Marylebone Muse
London
W1G 8PX
Secretary NameMr Daniel Haigh
StatusResigned
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address5 Marylebone Muse Marylebone
5 Marylebone Muse
London
W1G 8PX

Location

Registered Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

15 March 2024Confirmation statement made on 13 March 2024 with updates (5 pages)
13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
7 June 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
10 February 2022Registered office address changed from Unit 31 Tileyard Road Kings Cross London N7 9AH England to 13 Wakefield Gardens Upper Norwood London SE19 2NR on 10 February 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 April 2021Termination of appointment of Daniel Haigh as a secretary on 19 April 2021 (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
(3 pages)
15 March 2019Incorporation
Statement of capital on 2019-03-15
  • GBP 1
(30 pages)