Company NameWhich Witch Ltd
DirectorTina Gharavi
Company StatusActive
Company Number11402901
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Tina Gharavi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleWriter/Director/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFalconars Apartments 18 Clayton Street, Apt #4
Newcastle
NE1 5PE
Director NameMrs Nicky Sara Bentham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address104 Ferndene Road
London
SE24 0AA

Location

Registered AddressHigh Bridge Works
39 High Bridge
Newcastle Upon Tyne
Tyne And Wear
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

3 August 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
11 October 2019Registered office address changed from Curtis Mayfield House 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to PO Box Studio 23 39 High Bridge Baltic 39 Building Newcastle upon Tyne Tyne and Wear NE1 1EW on 11 October 2019 (1 page)
9 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mrs Nicky Sara Bentham on 23 April 2019 (2 pages)
3 July 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Curtis Mayfield House 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 3 July 2018 (1 page)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 2
(29 pages)