5 Wenlock Road
London
N1 7SL
Secretary Name | Glenn Barden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 1 Estilo 5 Wenlock Road London N1 7SL |
Director Name | Mr Dean Adrian Barnett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Creative |
Country of Residence | England |
Correspondence Address | 17 Palace Gardens Buckhurst Hill Essex IG9 5PQ |
Director Name | Mr Damian Dolniak |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376a Queensbridge Road London E8 3AR |
Director Name | Mr Duncan John Western |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Queensbridge Road London E8 3NH |
Secretary Name | Duncan Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Editor |
Correspondence Address | 55 Malvern Road London E8 3LJ |
Secretary Name | Mr Dean Adrian Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Palace Gardens Buckhurst Hill Essex IG9 5PQ |
Director Name | David Andrew Hills |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Aidan's Road London SE22 0RN |
Secretary Name | Mr Duncan John Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Queensbridge Road London E8 3NH |
Secretary Name | David Andrew Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Aidan's Road London SE22 0RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Flat 1 Estilo 5 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glenn Barden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,201 |
Cash | £10,168 |
Current Liabilities | £36,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
18 January 2008 | Delivered on: 6 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 printing house yard hackney road london t/n egl 237959. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 April 2004 | Delivered on: 8 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £228,000.00 due or to become due from the company to the chargee. Particulars: 2 printing house yard, hackney road, london. Outstanding |
5 April 2004 | Delivered on: 6 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
16 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
16 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
18 January 2017 | Amended total exemption full accounts made up to 29 February 2016 (11 pages) |
18 January 2017 | Amended total exemption full accounts made up to 29 February 2016 (11 pages) |
7 September 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
7 September 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
30 March 2011 | Secretary's details changed for Glenn Barden on 1 February 2011 (1 page) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Glenn Barden on 1 February 2011 (1 page) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Glenn Barden on 1 February 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 April 2010 | Registered office address changed from 2 Printing House Yard Hackney Road London E2 7PR on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 2 Printing House Yard Hackney Road London E2 7PR on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 January 2010 | Termination of appointment of David Hills as a secretary (2 pages) |
20 January 2010 | Termination of appointment of David Hills as a director (2 pages) |
20 January 2010 | Appointment of Glenn Barden as a secretary (3 pages) |
20 January 2010 | Appointment of Glenn Barden as a secretary (3 pages) |
20 January 2010 | Termination of appointment of David Hills as a secretary (2 pages) |
20 January 2010 | Termination of appointment of David Hills as a director (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
28 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
6 August 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 71 rivington street london EC2A 3AY (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 71 rivington street london EC2A 3AY (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (6 pages) |
6 April 2004 | Particulars of mortgage/charge (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New secretary appointed;new director appointed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 February 2004 | New secretary appointed;new director appointed (1 page) |
16 February 2004 | Incorporation (31 pages) |
16 February 2004 | Incorporation (31 pages) |