London
SE16 3SG
Director Name | Matthew David Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Aslaug Magnusdottir |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 2007) |
Role | Investment Manager |
Correspondence Address | 11 Windsor Court Moscow Road London W2 4SN |
Director Name | Basola Valles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 July 2007(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2015) |
Role | Investment Manager |
Correspondence Address | Flat 3 19 Hyde Park Square London W2 2JR |
Director Name | Marvin Traub |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2007(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2012) |
Role | Consultant |
Correspondence Address | 524 East 72nd St $A New York Noew York 10021 United States |
Director Name | Mr Mortimer Merritt Singer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Gunnar Thor Thorarinsson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 2014) |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Website | matthewwilliamson.com |
---|---|
Email address | [email protected] |
Telephone | 020 74916220 |
Telephone region | London |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
24k at £25 | Limelight LTD 99.97% Deferred |
---|---|
4.2k at £0.01 | Bg Ventures Ehf 0.01% Ordinary A |
4.9k at £0.01 | Joseph Stefan Velosa 0.01% Ordinary B |
4.9k at £0.01 | Matthew David Williamson 0.01% Ordinary B |
4.3k at £0.01 | Tsm Capital Investments Llc 0.01% Ordinary C |
232 at £0.01 | Limelight LTD 0.00% Ordinary B |
990 at £0.01 | Limelight LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,513,316 |
Gross Profit | £3,588,634 |
Net Worth | £1,516,403 |
Cash | £315,080 |
Current Liabilities | £1,394,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (9 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Matthew David Williamson on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 August 2015 | Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Basola Valles as a director on 1 July 2015 (1 page) |
6 August 2015 | Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Basola Valles as a director on 1 July 2015 (1 page) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 December 2014 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages) |
17 December 2014 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Appointment of Gunnar Thor Thorarinsson as a director on 23 October 2013 (2 pages) |
12 November 2014 | Appointment of Mortimer Singer as a director on 15 October 2013 (2 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 9 June 2014 (1 page) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
6 January 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
5 April 2013 | Statement of capital following an allotment of shares on 6 December 2011
|
5 April 2013 | Statement of capital following an allotment of shares on 6 December 2011
|
25 September 2012 | Termination of appointment of Marvin Traub as a director (1 page) |
25 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 March 2012 | Statement of company's objects (2 pages) |
16 March 2012 | Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Memorandum and Articles of Association (40 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
7 December 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
8 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Return made up to 17/07/08; full list of members (5 pages) |
6 November 2008 | Return made up to 17/07/07; full list of members; amend (6 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Ad 14/08/07--------- £ si [email protected]=44 £ ic 100/144 (2 pages) |
11 January 2008 | New director appointed (3 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page) |
26 April 2007 | Return made up to 17/07/06; full list of members (2 pages) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | S-div 18/08/06 (1 page) |
4 September 2006 | Nc inc already adjusted 18/08/06 (2 pages) |
4 September 2006 | Ad 18/08/06--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
7 August 2006 | Full accounts made up to 31 January 2005 (10 pages) |
30 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 17/07/05; full list of members (3 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Full accounts made up to 31 January 2004 (10 pages) |
11 October 2004 | Return made up to 17/07/04; full list of members (5 pages) |
14 June 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
17 July 2003 | Incorporation (19 pages) |