London
SE1 7QY
Director Name | Mr Nicholas Andrew Leech |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c, The Chandlery, 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Suraiya Banu Pamela Hossain |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c, The Chandlery, 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mr Henry Thomas Harrinton Lewington |
---|---|
Status | Current |
Appointed | 01 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 1c, The Chandlery, 50 Westminster Bridge Road London SE1 7QY |
Director Name | Barbara Eljse Lewington |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 22 Vicars Moor Lane London N21 2QJ |
Secretary Name | Barbara Eljse Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 22 Vicars Moor Lane London N21 2QJ |
Secretary Name | Mr Nicholas Andrew Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westminster Bridge Road London SE1 7XW |
Director Name | James Ashwood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2005) |
Role | Account Director |
Correspondence Address | 40 Elephant Lane London SE16 4JD |
Director Name | Mr David Lawrence Reilly |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Landells Road East Dulwich London SE22 9PN |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | www.barracuda.digital |
---|---|
Telephone | 020 38824404 |
Telephone region | London |
Registered Address | Unit 1c, The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
6.6k at £0.01 | H. Lewington 56.63% Ordinary |
---|---|
2.6k at £0.01 | Suraiya Banu Pamlea Hossain 21.94% Ordinary |
2.5k at £0.01 | N. Leech 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,349 |
Cash | £60,118 |
Current Liabilities | £635,391 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
16 July 2013 | Delivered on: 26 July 2013 Persons entitled: David Lawrence Reilly Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
28 June 2023 | Termination of appointment of Nicholas Andrew Leech as a director on 31 October 2015 (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 October 2016 | Registered office address changed from 1 Westminster Bridge Road London London SE1 7XW to Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 1 Westminster Bridge Road London London SE1 7XW to Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY on 11 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2016 | Director's details changed for Ms Suraiya Banu Pamela Hossain on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Ms Suraiya Banu Pamela Hossain on 26 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page) |
2 September 2014 | Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page) |
2 September 2014 | Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 September 2013 | Second filing of TM01 previously delivered to Companies House
|
12 September 2013 | Second filing of TM01 previously delivered to Companies House
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 August 2013 | Termination of appointment of David Reilly as a director
|
29 August 2013 | Termination of appointment of David Reilly as a director
|
26 July 2013 | Registration of charge 040568570001 (43 pages) |
26 July 2013 | Registration of charge 040568570001 (43 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages) |
26 September 2012 | Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Company name changed euston digital LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Company name changed euston digital LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Change of name notice (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Change of name notice (2 pages) |
28 November 2011 | Change of name notice (2 pages) |
21 November 2011 | Registered office address changed from Unit 1C the Chandlery 50 Westminster Bridge Road London SE1 7QY on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Unit 1C the Chandlery 50 Westminster Bridge Road London SE1 7QY on 21 November 2011 (1 page) |
15 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
10 November 2011 | Change of name notice (1 page) |
10 November 2011 | Change of name notice (1 page) |
7 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
7 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
7 October 2011 | Resolutions
|
4 October 2011 | Appointment of Suraiya Banu Pamela Hossain as a director (2 pages) |
4 October 2011 | Appointment of David Lawrence Reilly as a director (2 pages) |
4 October 2011 | Appointment of David Lawrence Reilly as a director (2 pages) |
4 October 2011 | Appointment of Suraiya Banu Pamela Hossain as a director (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 August 2010 | Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Henry Lewington on 5 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Henry Lewington on 5 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page) |
31 August 2010 | Director's details changed for Henry Lewington on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 05/08/08; no change of members (4 pages) |
17 October 2008 | Return made up to 05/08/08; no change of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 117 waterloo road london SE1 8UL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 117 waterloo road london SE1 8UL (1 page) |
22 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
22 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members
|
1 September 2006 | Return made up to 05/08/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN (1 page) |
20 October 2005 | Return made up to 05/08/05; full list of members (8 pages) |
20 October 2005 | Return made up to 05/08/05; full list of members (8 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 November 2003 | Return made up to 21/08/03; full list of members (8 pages) |
19 November 2003 | Return made up to 21/08/03; full list of members (8 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 91D mora road london NW2 6TB (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 91D mora road london NW2 6TB (1 page) |
9 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
8 August 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
8 August 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 March 2002 | New secretary appointed (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
6 November 2001 | Return made up to 21/08/01; full list of members
|
6 November 2001 | Return made up to 21/08/01; full list of members
|
8 November 2000 | Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2000 | Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
21 August 2000 | Incorporation (8 pages) |
21 August 2000 | Incorporation (8 pages) |