77 Marsh Wall
London
E14 9SH
Secretary Name | Miss Vivien Regan |
---|---|
Status | Current |
Appointed | 10 November 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Sierra Quebec Bravo 7th Floor 77 Marsh Wall London E14 9SH |
Director Name | Ms Vivien Regan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | Sierra Quebec Bravo 7th Floor 77 Marsh Wall London E14 9SH |
Director Name | Mr Robert William Harris |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | Sierra Quebec Bravo 7th Floor 77 Marsh Wall London E14 9SH |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Director Name | Mr David Pollacchi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Frank Furedi |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 May 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 9 Newton Road Faversham Kent ME13 8DZ |
Secretary Name | Jennie Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 December 2005) |
Role | Writer |
Correspondence Address | 27 Armadale Close London N17 9PJ |
Director Name | Mr Michael Hume |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2005) |
Role | Editor & Journalist |
Country of Residence | England |
Correspondence Address | 63 Havant Road London E17 3JE |
Director Name | Dr Helene Ingrid Mary Guldberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 November 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Doveridge Road Birmingham West Midlands B28 0LU |
Director Name | Jennie Bristow |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 December 2005) |
Role | Writer |
Correspondence Address | 27 Armadale Close London N17 9PJ |
Secretary Name | Dr Helene Ingrid Mary Guldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 November 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Doveridge Road Birmingham West Midlands B28 0LU |
Director Name | Mr Patrick Kieran Hayes |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Dr Joanna Gail Williams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2018) |
Role | Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | 167 City Road London EC1V 1AW |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Telephone | 020 74040470 |
---|---|
Telephone region | London |
Registered Address | Sierra Quebec Bravo 7th Floor 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,875 |
Cash | £7,748 |
Current Liabilities | £25,073 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
6 February 2001 | Delivered on: 8 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
---|---|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 November 2020 | Satisfaction of charge 1 in full (1 page) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (23 pages) |
15 July 2020 | Termination of appointment of Patrick Kieran Hayes as a director on 31 March 2020 (1 page) |
15 July 2020 | Appointment of Mr Robert William Harris as a director on 1 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 September 2018 | Director's details changed for Mr Patrick Kieran Hayes on 3 September 2018 (2 pages) |
14 September 2018 | Appointment of Miss Vivien Regan as a director on 6 September 2018 (2 pages) |
20 August 2018 | Registered office address changed from 167 City Road London EC1V 1AW England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 20 August 2018 (1 page) |
31 May 2018 | Termination of appointment of Joanna Gail Williams as a director on 31 May 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017 (1 page) |
15 November 2017 | Appointment of Miss Vivien Regan as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017 (1 page) |
15 November 2017 | Appointment of Miss Vivien Regan as a secretary on 10 November 2017 (2 pages) |
26 May 2017 | Termination of appointment of Frank Furedi as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Frank Furedi as a director on 26 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Register inspection address has been changed from Signet House Farringdon Road London EC1M 3JP United Kingdom to 27 Holywell Row London EC2A 4JB (1 page) |
22 April 2015 | Register inspection address has been changed from Signet House Farringdon Road London EC1M 3JP United Kingdom to 27 Holywell Row London EC2A 4JB (1 page) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Registered office address changed from Signet House 49-51 Farringdon Road London EC1M 3JP to 27 Holywell Row London EC2A 4JB on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Signet House 49-51 Farringdon Road London EC1M 3JP to 27 Holywell Row London EC2A 4JB on 10 September 2014 (1 page) |
7 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
10 March 2010 | Director's details changed for Frank Furedi on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Frank Furedi on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Helene Ingrid Mary Guldberg on 28 February 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Dr Helene Ingrid Mary Guldberg on 28 February 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (16 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (16 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (16 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (16 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Return made up to 28/02/07; no change of members
|
15 March 2007 | Return made up to 28/02/07; no change of members
|
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Ad 13/01/06--------- £ si 15@1 (4 pages) |
17 August 2006 | Ad 13/01/06--------- £ si 15@1 (4 pages) |
17 August 2006 | Ad 13/01/06--------- £ si 8@1 (4 pages) |
17 August 2006 | Ad 13/01/06--------- £ si 8@1 (4 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members
|
24 March 2006 | Return made up to 28/02/06; full list of members
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
22 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
9 March 2004 | Return made up to 28/02/04; no change of members
|
9 March 2004 | Return made up to 28/02/04; no change of members
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 35 piccadilly london W1V 0LP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 35 piccadilly london W1V 0LP (1 page) |
12 April 2003 | Return made up to 28/02/03; full list of members
|
12 April 2003 | Return made up to 28/02/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 March 2002 | Return made up to 28/02/02; no change of members
|
18 March 2002 | Return made up to 28/02/02; no change of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 April 2001 | Ad 08/02/01--------- £ si 577@1 (6 pages) |
9 April 2001 | Ad 08/02/01--------- £ si 577@1 (6 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Conve 04/11/00 (1 page) |
23 March 2001 | Conve 04/11/00 (1 page) |
22 March 2001 | Return made up to 28/02/01; full list of members (14 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (14 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
21 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
18 August 2000 | Company name changed piccadilly 528 LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed piccadilly 528 LIMITED\certificate issued on 21/08/00 (2 pages) |
28 February 2000 | Incorporation (27 pages) |
28 February 2000 | Incorporation (27 pages) |