117 Farringdon Road
London
EC1R 3BX
Director Name | Mr Christopher John Hardcastle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Studio 10 The Piano Factory 117 Farringdon Road London EC1R 3BX |
Director Name | Mr Lee Michael Walker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Head Of Design |
Country of Residence | United Kingdom |
Correspondence Address | Studio 10 The Piano Factory 117 Farringdon Road London EC1R 3BX |
Director Name | Mr Joel James Fearnside |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 10 The Piano Factory 117 Farringdon Road London EC1R 3BX |
Secretary Name | Richard Edward Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 87 Great Eastern Street London EC2A 3HY |
Secretary Name | Mr Adam Thomas Jenns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 years (resigned 21 April 2011) |
Role | Producer |
Correspondence Address | Flat 14 Carisbrooke Court 65 Weymouth Street London W1G 8NZ |
Director Name | William Thomas Rowe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2002) |
Role | Designer |
Correspondence Address | 59 Deerings Road Reigate Surrey RH2 0PW |
Director Name | Nicholas Freeman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2004) |
Role | Designer |
Correspondence Address | The Old Factory 10 Clarence Place London E5 8HN |
Director Name | Marcus Moresby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 2010) |
Role | Graphic Designer |
Correspondence Address | 50a Green Lane St. Albans Hertfordshire AL3 6EY |
Director Name | Mr Timothy Jenns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(10 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Mr Johan Arvid Niklasson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72b Barnet Grove London E2 7BJ |
Director Name | Fraser David Lawlor Davidson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 2010) |
Role | Head Of Motion Graphics |
Country of Residence | England |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Mr Merlin Nation |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Secretary Name | Mr Timothy Jenns |
---|---|
Status | Resigned |
Appointed | 21 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Studio 10 The Piano Factory 117 Farringdon Road London EC1R 3BX |
Director Name | Mr William Chapple-Canty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2016) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Mr Jonathan Philip Yeo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2014) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goodge Street London W1T 2PH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Studio 10 The Piano Factory 117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
108 at £1 | Mr Adam Thomas Jenns 90.00% Ordinary |
---|---|
12 at £1 | Mr Lee Michael Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,584 |
Cash | £20,562 |
Current Liabilities | £128,730 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
30 July 2018 | Delivered on: 30 July 2018 Satisfied on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Fully Satisfied |
---|
27 July 2017 | Director's details changed for Mr Christopher John Hardcastle on 25 July 2017 (2 pages) |
---|---|
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Atj Limited as a person with significant control on 10 October 2016 (1 page) |
25 July 2017 | Cessation of Adam Thomas Jenns as a person with significant control on 10 October 2016 (1 page) |
25 July 2017 | Termination of appointment of Timothy Jenns as a director on 3 July 2017 (1 page) |
12 May 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
8 September 2016 | Director's details changed for Mr Lee Michael Walker on 13 October 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Termination of appointment of William Chapple-Canty as a director on 26 February 2016 (1 page) |
13 October 2015 | Director's details changed for Mr William Chapple-Canty on 13 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 13 October 2015 (1 page) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 19a Goodge Street London W1T 2PH on 27 April 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Termination of appointment of Jonathan Philip Yeo as a director on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Jonathan Philip Yeo as a director on 9 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Appointment of Mr William Chapple-Canty as a director (2 pages) |
4 March 2013 | Appointment of Mr Jonathan Yeo as a director (2 pages) |
24 December 2012 | Termination of appointment of Merlin Nation as a director (1 page) |
21 December 2012 | Director's details changed for Mr Lee Michael Walker on 21 December 2012 (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Director's details changed for Mr Adam Thomas Jenns on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Adam Thomas Jenns on 8 May 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Termination of appointment of Johan Niklasson as a director (1 page) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Termination of appointment of Adam Jenns as a secretary (1 page) |
26 April 2011 | Appointment of Mr Timothy Jenns as a secretary (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Termination of appointment of Marcus Moresby as a director (1 page) |
2 March 2011 | Termination of appointment of Fraser Lawlor Davidson as a director (1 page) |
12 October 2010 | Termination of appointment of a director (1 page) |
24 September 2010 | Director's details changed for Johan Arvid Niklasson on 21 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Johan Arvid Niklasson on 21 September 2010 (2 pages) |
23 September 2010 | Appointment of Fraser David Lawlor Davidson as a director (2 pages) |
23 September 2010 | Appointment of Merlin Nation as a director (2 pages) |
16 September 2010 | Appointment of Mr Lee Michael Walker as a director (2 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 February 2010 | Appointment of Johan Arvid Niklasson as a director (2 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / christopher hardcastle / 13/07/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
8 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Director appointed mr timothy jenns (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members
|
4 August 2004 | New director appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 February 2004 | Director resigned (1 page) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: the ground floor 53 great eastern street london EC2A 3HP (1 page) |
31 July 2002 | Director resigned (1 page) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 February 2002 | New director appointed (2 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members
|
8 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 February 2001 | Ad 15/12/00--------- £ si 38@1=38 £ ic 62/100 (2 pages) |
24 January 2001 | Ad 15/12/00--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 93 worship street london EC2A 2BE (1 page) |
24 August 2000 | Return made up to 14/07/00; full list of members
|
24 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Company name changed OS2 LIMITED\certificate issued on 01/06/00 (3 pages) |
4 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 August 1999 | Return made up to 14/07/99; full list of members
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 47 stanley hill avenue amersher buckinghamshire HP7 9BB (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (7 pages) |