London
SE27 9BY
Director Name | Francesca Deane |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Director Name | Cameron McNeil |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Director Name | Luke Walker |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Television Director |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Director Name | Ms Victoria Emily Beardwood |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Director Name | Janine Monique Douglas-Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Maley Avenue London SE2Y 9BY |
Secretary Name | Leonora Katherine Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15c Maley Avenue London SE2Y 9BY |
Secretary Name | Catherine Sidbhan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2011) |
Role | Lawyer |
Correspondence Address | 15c Maley Avenue London SE27 9BY |
Director Name | Janine Monique Douglas-Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Maley Avenue London SE27 9BY |
Director Name | James Guy Douglas Withers |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Miss Carrie Greene |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2020) |
Role | PR |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Director Name | Ms Victoria Emily Beardwood |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 07 March 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 15 Maley Avenue London SE27 9BY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2019) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2019) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 15 Maley Avenue London SE27 9BY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | James Guy Douglas Withers 33.33% Ordinary |
---|---|
1 at £1 | Jude William Edwin-scott & Ellen Frances Edwin-scott 33.33% Ordinary |
1 at £1 | Ms Helen Nadin 33.33% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
28 November 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
---|---|
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 July 2015 | Accounts for a dormant company made up to 25 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 December 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 July 2013 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Current accounting period extended from 28 February 2013 to 25 March 2013 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages) |
21 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
28 November 2011 | Accounts for a dormant company made up to 27 February 2011 (3 pages) |
11 November 2011 | Termination of appointment of Janine Douglas-Hall as a director (2 pages) |
10 October 2011 | Termination of appointment of Catherine Ellis as a secretary (2 pages) |
7 October 2011 | Appointment of James Guy Douglas Withers as a director (3 pages) |
7 October 2011 | Termination of appointment of Janine Douglas-Hall as a director (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
24 August 2010 | Registered office address changed from , 15 Maley Avenue, West Norwood, London, SE27 9BY on 24 August 2010 (2 pages) |
16 August 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
16 August 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
12 March 2010 | Appointment of Janine Monique Douglas-Hall as a director (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 (14 pages) |
8 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 May 2009 | Return made up to 27/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 27/01/08; no change of members (10 pages) |
14 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 December 2007 | Return made up to 27/01/07; change of members
|
26 November 2007 | New secretary appointed (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
22 April 2005 | Return made up to 02/02/05; full list of members
|
7 February 2005 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |