London
NW1 5PG
Director Name | Mr Luke Augustus James Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 August 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Glentworth Street London NW1 5PG |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2000(6 days after company formation) |
Appointment Duration | 22 years (closed 16 August 2022) |
Correspondence Address | 1st Victoria Embankment London EC4Y 0DH |
Director Name | Mr Quentin George Paul Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 13 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Patricia Drakes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2010) |
Role | Information Technologist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Paul Michael O`Donnell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 16 February 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham Court 78 Buckingham Gate London SW1E 6PE |
Director Name | Anastasia Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 80 Harbord Street Fulham London SW6 6PJ |
Director Name | Mr Martyn John Dudley Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 June 2014) |
Role | Broadcaster Entrepreneur |
Country of Residence | England |
Correspondence Address | 95 Ebury Street London SW1W 9QU |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Christian James Piers Jennings |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Youthnet, First Floor Featherstone Street London EC1Y 8RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.youthnet.org |
---|
Registered Address | 8 Glentworth Street London NW1 5PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,127 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
7 November 2000 | Delivered on: 16 November 2000 Satisfied on: 9 October 2002 Persons entitled: Youthnet Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts the goodwill and uncalled capital floating charge all other undertaking of the company and all other its property whatsoever and wheresoever both present and future including capital. See the mortgage charge document for full details. Fully Satisfied |
---|
1 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
5 August 2019 | Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH to 8 Glentworth Street London NW1 5PG on 5 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
11 January 2019 | Termination of appointment of Christian James Piers Jennings as a director on 10 September 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
29 June 2017 | Notification of Youth Net Uk as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Youth Net Uk as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Youth Net Uk as a person with significant control on 6 April 2016 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 January 2016 | Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page) |
30 April 2015 | Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages) |
30 April 2015 | Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (14 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Roger William Martin as a director (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Roger William Martin as a director (2 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 March 2011 | Appointment of Mr James Scroggs as a director (2 pages) |
1 March 2011 | Appointment of Mr James Scroggs as a director (2 pages) |
20 January 2011 | Termination of appointment of Patricia Drakes as a director (1 page) |
20 January 2011 | Termination of appointment of Patricia Drakes as a director (1 page) |
16 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Bristows Secretarial Limited on 30 April 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Bristows Secretarial Limited on 30 April 2010 (2 pages) |
16 July 2010 | Director's details changed for Patricia Drakes on 30 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Patricia Drakes on 30 April 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / bristows secretarial LIMITED / 01/01/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / bristows secretarial LIMITED / 01/01/2008 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
27 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 September 2006 | Return made up to 04/08/06; full list of members
|
20 September 2006 | Return made up to 04/08/06; full list of members
|
31 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
23 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
27 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 2002 | Return made up to 04/08/02; full list of members
|
8 September 2002 | Return made up to 04/08/02; full list of members
|
15 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
15 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
24 July 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
24 July 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
5 February 2001 | S-div 01/11/00 (1 page) |
5 February 2001 | Ad 01/11/00--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
5 February 2001 | S-div 01/11/00 (1 page) |
5 February 2001 | Ad 01/11/00--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
16 August 2000 | Company name changed infodelta LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed infodelta LIMITED\certificate issued on 17/08/00 (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
4 August 2000 | Incorporation (13 pages) |
4 August 2000 | Incorporation (13 pages) |