London
E1 2LH
Director Name | Mr Christopher Graham Sanderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 120 Cannon Street Road London E1 2LH |
Director Name | Together Group Studios Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB |
Director Name | Together Group Ventures & Projects Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB |
Director Name | Sean Alexander Ross Pillot De Chenecey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Lavender Grove London E8 3LS |
Secretary Name | Mr Christopher Graham Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 120 Cannon Street Road London E1 2LH |
Director Name | Tom Savigar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2019) |
Role | Trends Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Clive Road London SE21 8PB |
Director Name | Mr Trevor Hardy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2018) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Elder Street London E1 6BT |
Director Name | Mr Cliff Bunting |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Orsman Road London N1 5QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | thefuturelaboratory.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
350k at £0.001 | Christopher Graham Sanderson 41.18% Ordinary |
---|---|
350k at £0.001 | Martin John Raymond 41.18% Ordinary |
150k at £0.001 | Tom Savigar 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,370 |
Cash | £148,897 |
Current Liabilities | £1,826,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
13 October 2014 | Delivered on: 16 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
13 November 2003 | Delivered on: 20 November 2003 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. See the mortgage charge document for full details. Outstanding |
30 December 2005 | Delivered on: 3 January 2006 Satisfied on: 23 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
30 December 2005 | Delivered on: 3 January 2006 Satisfied on: 22 April 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
27 November 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
14 November 2023 | Termination of appointment of Cliff Bunting as a director on 6 October 2023 (1 page) |
29 September 2023 | Director's details changed for Mr Cliff Bunting on 26 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Together Group Studios Limited on 22 September 2023 (1 page) |
29 September 2023 | Director's details changed for Together Group Ventures & Projects Limited on 22 September 2023 (1 page) |
29 September 2023 | Confirmation statement made on 25 September 2023 with updates (6 pages) |
5 December 2022 | Sub-division of shares on 16 November 2022 (4 pages) |
25 November 2022 | Termination of appointment of Christopher Graham Sanderson as a secretary on 16 November 2022 (1 page) |
23 November 2022 | Resolutions
|
23 November 2022 | Resolutions
|
23 November 2022 | Memorandum and Articles of Association (26 pages) |
22 November 2022 | Cessation of Martin John Raymond as a person with significant control on 16 November 2022 (1 page) |
22 November 2022 | Appointment of Together Group Studios Limited as a director on 16 November 2022 (2 pages) |
22 November 2022 | Appointment of Together Group Ventures & Projects Limited as a director on 16 November 2022 (2 pages) |
22 November 2022 | Notification of Tghb3 Limited as a person with significant control on 16 November 2022 (1 page) |
22 November 2022 | Cessation of Christopher Graham Sanderson as a person with significant control on 16 November 2022 (1 page) |
22 November 2022 | Change of share class name or designation (2 pages) |
11 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
9 November 2022 | Memorandum and Articles of Association (49 pages) |
9 November 2022 | Resolutions
|
9 November 2022 | Change of share class name or designation (2 pages) |
9 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2022 | Resolutions
|
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from 26 Elder Street London E1 6BT England to 6 Orsman Road London N1 5QJ on 4 February 2022 (1 page) |
31 January 2022 | Registered office address changed from 6 Orsman Road London N1 5QJ England to 26 Elder Street London E1 6BT on 31 January 2022 (1 page) |
20 December 2021 | Registered office address changed from 26 Elder Street London E1 6BT England to 6 Orsman Road London N1 5QJ on 20 December 2021 (1 page) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 November 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
9 September 2020 | Appointment of Mr Cliff Bunting as a director on 18 May 2020 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
25 June 2020 | Change of share class name or designation (2 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Memorandum and Articles of Association (41 pages) |
10 January 2020 | Termination of appointment of Tom Savigar as a director on 31 December 2019 (1 page) |
9 December 2019 | Registered office address changed from 26 Elder Street London to 26 Elder Street London E1 6BT on 9 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
8 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (21 pages) |
17 May 2018 | Termination of appointment of Trevor Hardy as a director on 31 March 2018 (1 page) |
22 March 2018 | Satisfaction of charge 040825520004 in full (1 page) |
18 December 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
31 October 2016 | Director's details changed for Tom Savigar on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Tom Savigar on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Tom Savigar on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Tom Savigar on 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Appointment of Mr Trevor Hardy as a director on 4 January 2016 (3 pages) |
25 January 2016 | Appointment of Mr Trevor Hardy as a director on 4 January 2016 (3 pages) |
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
26 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
27 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Registration of charge 040825520004, created on 13 October 2014 (13 pages) |
16 October 2014 | Registration of charge 040825520004, created on 13 October 2014 (13 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Director's details changed for Tom Savigar on 31 March 2011 (3 pages) |
11 February 2013 | Director's details changed for Tom Savigar on 31 March 2011 (3 pages) |
4 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (16 pages) |
4 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (16 pages) |
4 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (16 pages) |
9 October 2012 | Consolidation of shares on 14 August 2012 (5 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Consolidation of shares on 14 August 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin John Raymond on 3 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Martin John Raymond on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin John Raymond on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Tom Savigar on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Tom Savigar on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Tom Savigar on 3 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
19 November 2008 | Director's change of particulars / martin raymond / 02/10/2008 (1 page) |
19 November 2008 | Director's change of particulars / martin raymond / 02/10/2008 (1 page) |
19 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
27 June 2007 | Ad 27/04/07--------- £ si [email protected]=850 £ ic 100/950 (2 pages) |
27 June 2007 | Ad 27/04/07--------- £ si [email protected]=850 £ ic 100/950 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
10 December 2002 | Return made up to 03/10/02; full list of members
|
10 December 2002 | Return made up to 03/10/02; full list of members
|
8 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
8 February 2002 | Return made up to 03/10/01; full list of members
|
8 February 2002 | Return made up to 03/10/01; full list of members
|
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Incorporation (32 pages) |
3 October 2000 | Incorporation (32 pages) |