London
W12 8BN
Secretary Name | Mr Joshua James Lloyd-Watson |
---|---|
Status | Current |
Appointed | 02 December 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 17-19 Foley Street 17-19 Foley Street London W1W 6DW |
Director Name | Mr Joshua James Lloyd-Watson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 6 Stowe Road London W12 8BN |
Director Name | Mr Dominic Pakenham |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3b Halford Road Halford Road London SW6 1JS |
Director Name | Ms Frances Kathleen Kemp |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1994) |
Role | Student |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Anna Maria Pakenham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1998) |
Role | Bookseller |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Eliza Catherine Pakenham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Publisher |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Simon Alexander Rubens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 05 May 1992) |
Role | Advertising Executive |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Secretary Name | Ms Frances Kathleen Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Mrs Valerie Susan Pakenham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 January 2002) |
Role | Writer |
Correspondence Address | 111 Elgin Crescent London W11 2JF |
Director Name | John Anthony Thomas Holdsworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1998) |
Role | Freelance Journalist |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Secretary Name | John Anthony Thomas Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1998) |
Role | Freelance Journalist |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Director Name | Carola Frances Darwin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 November 2006) |
Role | Musician |
Correspondence Address | Flat 1 6 Stowe Road London W12 8BN |
Secretary Name | Carola Frances Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 November 2006) |
Role | Musician |
Correspondence Address | Flat 1 6 Stowe Road London W12 8BN |
Director Name | Neil Gordon Peplow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Producer |
Correspondence Address | Lower Ground Floor Flat 6a Stowe Road London W12 8BN |
Director Name | Ned Pakenham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2008) |
Role | Journalist |
Correspondence Address | 6 Stowe Road London W12 8BN |
Secretary Name | Ned Pakenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 6 Stowe Road London W12 8BN |
Director Name | Mr Ben Pakenham |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 December 2020) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stowe Road London W12 8BN |
Secretary Name | Mr Ben Pakenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 December 2020) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stowe Road London W12 8BN |
Director Name | Mrs Christine Mary Kemphorne Henderson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 December 2020) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stowe Road Shepherds Bush London W12 8BN |
Telephone | 020 87494975 |
---|---|
Telephone region | London |
Registered Address | 6 Stowe Road London W12 8BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1 at £1 | Candice Ann Chubb 33.33% Ordinary |
---|---|
1 at £1 | Christine Henderson 33.33% Ordinary |
1 at £1 | Dominic Pakenham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
4 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Appointment of Mr Dominic Pakenham as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Ben Pakenham as a secretary on 9 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Ben Pakenham as a director on 9 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Joshua James Lloyd-Watson as a director on 3 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Christine Mary Kemphorne Henderson as a director on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Joshua James Lloyd-Watson as a secretary on 2 December 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director ned pakenham (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director ned pakenham (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 April 2009 | Director appointed mrs christine mary kemphorne henderson (1 page) |
24 April 2009 | Appointment terminated secretary ned pakenham (1 page) |
24 April 2009 | Director appointed mrs christine mary kemphorne henderson (1 page) |
24 April 2009 | Appointment terminated secretary ned pakenham (1 page) |
22 April 2009 | Director appointed mr ben pakenham (1 page) |
22 April 2009 | Secretary appointed mr ben pakenham (1 page) |
22 April 2009 | Secretary appointed mr ben pakenham (1 page) |
22 April 2009 | Director appointed mr ben pakenham (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Return made up to 05/06/07; full list of members (3 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Return made up to 05/06/07; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 05/06/06; full list of members (3 pages) |
31 October 2006 | Return made up to 05/06/06; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
25 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
28 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
28 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
28 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 July 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
10 July 2000 | Accounts made up to 31 March 2000 (2 pages) |
10 July 2000 | Accounts made up to 31 March 2000 (2 pages) |
10 July 2000 | Return made up to 05/06/00; full list of members
|
10 July 2000 | Return made up to 05/06/00; full list of members
|
22 June 1999 | Accounts made up to 31 March 1999 (2 pages) |
22 June 1999 | Accounts made up to 31 March 1999 (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Return made up to 05/06/99; full list of members
|
22 June 1999 | Return made up to 05/06/99; full list of members
|
1 July 1998 | Accounts made up to 31 March 1998 (2 pages) |
1 July 1998 | Accounts made up to 31 March 1998 (2 pages) |
28 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
28 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
19 February 1997 | Return made up to 05/06/96; full list of members (5 pages) |
19 February 1997 | Return made up to 05/06/96; full list of members (5 pages) |
25 August 1995 | Return made up to 05/06/95; full list of members
|
25 August 1995 | Return made up to 05/06/95; full list of members
|
27 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |