Tower Place
London
EC3R 5BU
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Justin Bruce Broad |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Simon Robert Gifford |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Calton Avenue Hertford Hertfordshire SG14 2EP |
Director Name | Mr Fred Brown |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | The Dovecote Church Lane Colmworth Bedford MK44 2JS |
Secretary Name | Simon Robert Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Calton Avenue Hertford Hertfordshire SG14 2EP |
Director Name | Nuri Kopp-Djavit |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 181 7th Avenue, #11a New York Ny 10013 New York United States |
Director Name | Paul Newnes |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242 South First Street, Apt 4e Brooklyn New York Nx 11211 United States |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | lastexit.tv |
---|---|
Telephone | 020 74077666 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.6k at £1 | Draw Group London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,961 |
Cash | £44,032 |
Current Liabilities | £371,773 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 February 2013 | Delivered on: 28 February 2013 Satisfied on: 26 January 2016 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (2 pages) |
17 November 2020 | Statement by Directors (3 pages) |
17 November 2020 | Statement of capital on 17 November 2020
|
17 November 2020 | Solvency Statement dated 02/11/20 (3 pages) |
17 November 2020 | Resolutions
|
15 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 January 2020 | Cessation of Frederick David Brown as a person with significant control on 1 January 2018 (1 page) |
29 January 2020 | Termination of appointment of Matthew John Cunningham as a director on 27 January 2020 (1 page) |
29 January 2020 | Appointment of Mrs Anne Josephine Henderson as a director on 27 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Thomas Scott Mcdonald as a director on 27 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Jean-Paul D'offay as a director on 27 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Justin Bruce Broad as a director on 27 January 2020 (2 pages) |
6 December 2019 | Registered office address changed from Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER England to 1 Tower Place West Tower Place London EC3R 5BU on 6 December 2019 (1 page) |
4 December 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
12 January 2018 | Appointment of Mr Paul Francis Clayden as a director on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Matthew John Cunningham as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Fred Brown as a director on 1 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Thomas Scott Mcdonald as a director on 1 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 September 2017 | Director's details changed for Fred Brown on 7 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Fred Brown on 7 September 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 January 2017 | Registered office address changed from 1st Floor Building 1-2 the Leathermarket Weston Street London SE1 3ER to Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 1st Floor Building 1-2 the Leathermarket Weston Street London SE1 3ER to Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER on 18 January 2017 (1 page) |
29 September 2016 | Company name changed draw digital LTD\certificate issued on 29/09/16 (3 pages) |
29 September 2016 | Company name changed draw digital LTD\certificate issued on 29/09/16 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 May 2014 | Company name changed last exit london LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed last exit london LIMITED\certificate issued on 12/05/14
|
5 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
5 December 2013 | Termination of appointment of Paul Newnes as a director (1 page) |
5 December 2013 | Termination of appointment of Nuri Kopp-Djavit as a director (1 page) |
5 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
5 December 2013 | Termination of appointment of Paul Newnes as a director (1 page) |
5 December 2013 | Termination of appointment of Nuri Kopp-Djavit as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Registered office address changed from 1St Floor Building 1/2 13 Weston Street London SE1 3AT on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 1St Floor Building 1/2 13 Weston Street London SE1 3AT on 24 September 2013 (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of Simon Gifford as a director (1 page) |
16 December 2010 | Termination of appointment of Simon Gifford as a secretary (1 page) |
16 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of Simon Gifford as a director (1 page) |
16 December 2010 | Termination of appointment of Simon Gifford as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
18 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Paul Newnes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Nuri Kopp-Djavit on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Fred Brown on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Robert Gifford on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Newnes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Nuri Kopp-Djavit on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Fred Brown on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Robert Gifford on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Paul Newnes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Nuri Kopp-Djavit on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Fred Brown on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Robert Gifford on 1 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 27/10/08; full list of members (5 pages) |
2 March 2009 | Return made up to 27/10/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Particulars of contract relating to shares (2 pages) |
15 August 2008 | Ad 04/07/08\gbp si [email protected]=900\gbp ic 25678/26578\ (2 pages) |
15 August 2008 | Ad 04/07/08\gbp si [email protected]=25578\gbp ic 100/25678\ (2 pages) |
15 August 2008 | Director appointed paul newnes (2 pages) |
15 August 2008 | Director appointed nuri kopp-djavit (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Particulars of contract relating to shares (2 pages) |
15 August 2008 | Ad 04/07/08\gbp si [email protected]=900\gbp ic 25678/26578\ (2 pages) |
15 August 2008 | Ad 04/07/08\gbp si [email protected]=25578\gbp ic 100/25678\ (2 pages) |
15 August 2008 | Director appointed paul newnes (2 pages) |
15 August 2008 | Director appointed nuri kopp-djavit (2 pages) |
15 August 2008 | Resolutions
|
17 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
17 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
19 March 2008 | Memorandum and Articles of Association (10 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from marvic house bishop's road london SW6 7AD (1 page) |
19 March 2008 | Memorandum and Articles of Association (10 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from marvic house bishop's road london SW6 7AD (1 page) |
8 March 2008 | Company name changed kingsland gifford brown brand LIMITED\certificate issued on 14/03/08 (2 pages) |
8 March 2008 | Company name changed kingsland gifford brown brand LIMITED\certificate issued on 14/03/08 (2 pages) |
28 February 2008 | Return made up to 27/10/07; no change of members (7 pages) |
28 February 2008 | Return made up to 27/10/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members
|
17 November 2006 | Return made up to 27/10/06; full list of members
|
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 4 calton avenue hertford SG14 2EP (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 4 calton avenue hertford SG14 2EP (1 page) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (13 pages) |
27 October 2003 | Incorporation (13 pages) |