London
N19 4PU
Director Name | Ms Lauren Rebecca Milne Henderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2007(8 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 96a Mercers Road Tufnell Park London N19 4PU |
Secretary Name | Ms Xulia Duran Rodriguez |
---|---|
Status | Current |
Appointed | 24 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 96 Mercers Road London N19 4PU |
Secretary Name | Miss Jessica Aylish McQuade |
---|---|
Status | Current |
Appointed | 24 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 96 Mercers Road London N19 4PU |
Director Name | Ms Jessica Aylish McQuade |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operational Researcher |
Country of Residence | England |
Correspondence Address | 96b Mercers Road London N19 4PU |
Director Name | Shana Nieberg Suschitzky |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Freelance Art Director |
Correspondence Address | Flat 3 96 Mercers Road London N19 4PU |
Director Name | David Rattray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Instrument Custodian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 96 Mercers Road London N19 4PU |
Director Name | Carl David Nugent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96 Mercers Road London N19 4PU |
Secretary Name | Carl David Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96 Mercers Road London N19 4PU |
Director Name | Adam Bruno Suschitzky |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 08 February 2001) |
Role | Cinematographer |
Correspondence Address | 96 Mercers Road London N19 4PU |
Director Name | Dominic Rutterford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2003) |
Role | Designer |
Correspondence Address | 96c Mercers Road London N19 4PU |
Director Name | Jamie William Ewing Nelson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2007) |
Role | Designer |
Correspondence Address | Flat A 96 Mercers Road London N19 |
Director Name | Ms Gemma Rachel Thompson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2021) |
Role | Pattern Cutter |
Country of Residence | England |
Correspondence Address | 96b Mercers Road London N19 4PU |
Director Name | Mr Russell Charles Edward Thompson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop House Chalfont Avenue Amersham HP6 6RF |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 96 Mercers Road London N19 4PU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
1 at £1 | Gemma Rachel Thompson 33.33% Ordinary |
---|---|
1 at £1 | Lauren Milne Henderson 33.33% Ordinary |
1 at £1 | Xulia Duran-rodriguez 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
17 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
25 June 2021 | Cessation of Russell Charles Edward Thompson as a person with significant control on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Russell Charles Edward Thompson as a director on 25 June 2021 (1 page) |
25 June 2021 | Notification of Jessica Aylish Mcquade as a person with significant control on 25 June 2021 (2 pages) |
25 June 2021 | Appointment of Ms Jessica Aylish Mcquade as a director on 25 June 2021 (2 pages) |
12 January 2021 | Notification of Russell Charles Edward Thompson as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Russell Charles Edward Thompson as a director on 12 January 2021 (2 pages) |
12 January 2021 | Cessation of Gemma Rachel Thompson as a person with significant control on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Gemma Rachel Thompson as a director on 12 January 2021 (1 page) |
17 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
17 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
17 September 2015 | Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages) |
17 September 2015 | Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 December 2014 | Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page) |
24 November 2014 | Appointment of Ms Xulia Duran Rodriguez as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Carl David Nugent as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Carl David Nugent as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Ms Xulia Duran Rodriguez as a secretary on 24 November 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Xulia Duran Rodriguez on 17 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Xulia Duran Rodriguez on 17 September 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
18 April 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
11 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
14 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
14 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
10 November 2006 | Return made up to 17/09/06; full list of members (8 pages) |
10 November 2006 | Return made up to 17/09/06; full list of members (8 pages) |
12 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
31 October 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members (8 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members (8 pages) |
1 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
1 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
18 October 2002 | Return made up to 17/09/02; full list of members
|
18 October 2002 | Return made up to 17/09/02; full list of members
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Return made up to 17/09/01; full list of members (7 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Return made up to 17/09/01; full list of members (7 pages) |
21 August 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
21 August 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
25 October 2000 | Ad 17/09/99--------- £ si 1@1 (2 pages) |
25 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
25 October 2000 | Ad 17/09/99--------- £ si 1@1 (2 pages) |
10 April 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
10 April 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
17 September 1999 | Incorporation (17 pages) |
17 September 1999 | Incorporation (17 pages) |