Covent Garden
London
WC2E 9DH
Director Name | Mr Jon Stratford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Floral Street Covent Garden London WC2E 9DH |
Director Name | Mr Glen Richard Manchester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenie Building 17 Broadwick Street Soho London W1F 0DJ |
Secretary Name | Mr Alan John Copleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 The Landway Kemsing Sevenoaks Kent TN15 6TG |
Secretary Name | Paul Anthony Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 September 2016) |
Role | Solicitor |
Correspondence Address | 67 Switchback Road South Maidenhead Berkshire SL6 7QF |
Director Name | Mr Paul Anthony Milton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street Soho London W1F 0DJ |
Director Name | George Joseph Wright |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.thunderhead.com |
---|
Registered Address | 14 Floral Street Covent Garden London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
---|
2 January 2024 | Change of details for Smartcomms Sc Limited as a person with significant control on 2 January 2024 (2 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 June 2023 | Director's details changed for Mr James Alexander Brown on 15 March 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 June 2023 | Director's details changed for Mr James Brown on 15 March 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Jon Stratford on 15 March 2023 (2 pages) |
4 October 2022 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
4 October 2022 | Satisfaction of charge 044606070001 in full (1 page) |
29 September 2022 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
7 April 2022 | Registered office address changed from Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to 14 Floral Street Covent Garden London WC2E 9DH on 7 April 2022 (1 page) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 June 2021 | Change of details for Smartcomms Sc Limited as a person with significant control on 12 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 July 2018 | Termination of appointment of George Joseph Wright as a director on 11 June 2018 (1 page) |
19 July 2018 | Appointment of Mr James Brown as a director on 11 June 2018 (2 pages) |
19 July 2018 | Appointment of Mr Jon Stratford as a director on 11 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 November 2016 | Registration of charge 044606070001, created on 4 November 2016 (16 pages) |
14 November 2016 | Registration of charge 044606070001, created on 4 November 2016 (16 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
14 October 2016 | Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages) |
14 October 2016 | Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page) |
14 October 2016 | Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Elstree Hertfordshire WD6 3SY on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Elstree Hertfordshire WD6 3SY on 17 June 2014 (1 page) |
16 June 2014 | Appointment of Mr Paul Anthony Milton as a director (2 pages) |
16 June 2014 | Appointment of Mr Paul Anthony Milton as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Mr Glen Richard Manchester on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Glen Richard Manchester on 20 June 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX (1 page) |
24 April 2009 | Appointment terminated secretary alan copleston (1 page) |
24 April 2009 | Secretary appointed paul anthony milton (2 pages) |
24 April 2009 | Appointment terminated secretary alan copleston (1 page) |
24 April 2009 | Secretary appointed paul anthony milton (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX (1 page) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / glen manchester / 27/08/2007 (1 page) |
17 June 2008 | Director's change of particulars / glen manchester / 27/08/2007 (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
21 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page) |
9 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
13 October 2005 | Return made up to 13/06/05; full list of members (6 pages) |
13 October 2005 | Return made up to 13/06/05; full list of members (6 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page) |
24 July 2002 | Company name changed thunderhead LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed thunderhead LIMITED\certificate issued on 24/07/02 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
13 June 2002 | Incorporation (12 pages) |
13 June 2002 | Incorporation (12 pages) |