111 Shoreditch High Street
London
E1 6JN
Director Name | Gavin Burn Lindsay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Model Maker |
Country of Residence | England |
Correspondence Address | 20 Northampton Park London N1 2PJ |
Secretary Name | Gavin Burn Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Model Maker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northampton Park London N1 2PJ |
Director Name | Mr Michael Wiggs |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Agent Producer |
Country of Residence | England |
Correspondence Address | Flat 4 111 Shoreditch High Street London E1 6JN |
Director Name | Siobhan Therese Squire |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Photographers Agent |
Country of Residence | England |
Correspondence Address | 20 Northampton Park London N1 2PJ |
Director Name | Mr Jasper Joffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215-221 Borough High Street C/O Eam London London SE1 1JA |
Director Name | Mr Alexander Gordon Clifford Hartley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Artist |
Correspondence Address | 4th Floor 111 Shoreditch High Street London E1 6JN |
Director Name | David Ian Fielding |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Freelance Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 111 Shoreditch High Street London E1 6JN |
Director Name | Ms Zoe Yee Chan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Aldermans Hill London N13 4PJ |
Director Name | Mr Benjamin William Eayrs |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Aldermans Hill London N13 4PJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 215-221 Borough High Street C/O Eam London London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gavin Burn Lindsay 20.00% Ordinary |
---|---|
1 at £1 | Graham Richard Rawle 20.00% Ordinary |
1 at £1 | Michael Wiggs 20.00% Ordinary |
1 at £1 | Siobhan Therese Squire 20.00% Ordinary |
1 at £1 | Zoe Chan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,712 |
Cash | £5,849 |
Current Liabilities | £5,844 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Appointment of Margaret Allison Huber as a director on 1 August 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 August 2022 | Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ United Kingdom to 215-221 Borough High Street C/O Eam London London SE1 1JA on 12 August 2022 (1 page) |
12 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from C/O Cps Accountancy Ltd 10a Aldermans Hill London N13 4PJ to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 1 June 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 November 2019 | Secretary's details changed for Gavin Burn Lindsay on 5 November 2019 (1 page) |
18 November 2019 | Director's details changed for Gavin Burn Lindsay on 5 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Siobhan Therese Squire on 5 November 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
17 September 2019 | Termination of appointment of Zoe Yee Chan as a director on 24 June 2019 (1 page) |
17 September 2019 | Termination of appointment of Benjamin William Eayrs as a director on 24 June 2019 (1 page) |
17 September 2019 | Appointment of Mr Jasper Joffe as a director on 24 June 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mr Benjamin William Eayrs as a director on 12 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of David Ian Fielding as a director on 12 June 2015 (1 page) |
5 August 2015 | Appointment of Ms Zoe Yee Chan as a director on 12 June 2015 (2 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of David Ian Fielding as a director on 12 June 2015 (1 page) |
5 August 2015 | Appointment of Ms Zoe Yee Chan as a director on 12 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Benjamin William Eayrs as a director on 12 June 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages) |
4 August 2011 | Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Siobhan Therese Squire on 15 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Richard Rawle on 15 January 2010 (2 pages) |
5 August 2010 | Director's details changed for David Ian Fielding on 15 January 2010 (2 pages) |
5 August 2010 | Director's details changed for David Ian Fielding on 15 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Richard Rawle on 15 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Siobhan Therese Squire on 15 January 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
11 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 September 2008 | Director appointed siobhan therese squire (2 pages) |
23 September 2008 | Director appointed siobhan therese squire (2 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 October 2007 | Return made up to 26/07/07; full list of members (9 pages) |
23 October 2007 | Return made up to 26/07/07; full list of members (9 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
13 October 2006 | Return made up to 26/07/06; full list of members
|
13 October 2006 | Return made up to 26/07/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
22 July 2005 | Return made up to 26/07/05; no change of members (8 pages) |
22 July 2005 | Return made up to 26/07/05; no change of members (8 pages) |
20 January 2005 | Return made up to 26/07/04; no change of members (8 pages) |
20 January 2005 | Return made up to 26/07/04; no change of members (8 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
3 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
23 August 2002 | Ad 24/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 August 2002 | Ad 24/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
5 September 2001 | New director appointed (2 pages) |
26 July 2001 | Incorporation (14 pages) |
26 July 2001 | Incorporation (14 pages) |