London
SE4 1SH
Secretary Name | Ms Amy Fleur Mole |
---|---|
Status | Current |
Appointed | 02 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Pattenden Road London SE6 4NQ |
Director Name | Adrian Britteon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Creative Director |
Correspondence Address | 176a Streatham High Road Streatham London SW16 1BJ |
Secretary Name | Mr Ian Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Glasshouse 49a Goldhawk Road London W12 8QP |
Secretary Name | Daniel John Moscrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2007) |
Role | Creative Director |
Correspondence Address | 11 Forest Gardens London N17 6XA |
Secretary Name | Rosa Powloski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 141 Inderwick Road London N8 9JR |
Website | them.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76130080 |
Telephone region | London |
Registered Address | 3d1 Zetland House 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £34,203 |
Cash | £76 |
Current Liabilities | £83,184 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 February 2024 | Secretary's details changed for Ms Amy Fleur Mole on 10 February 2024 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
5 July 2023 | Notification of Bianca Nazareth as a person with significant control on 31 March 2020 (2 pages) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 October 2020 | Appointment of Ms Amy Fleur Mole as a secretary on 2 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 12 Printing House Yard London E2 7PR to The Frames, Studio 303 1 Phipp Street London EC2A 4PS on 2 October 2020 (1 page) |
18 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Termination of appointment of Rosa Powloski as a secretary (1 page) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Rosa Powloski as a secretary (1 page) |
1 May 2014 | Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / daniel moscrop / 01/01/2009 (2 pages) |
30 June 2009 | Director's change of particulars / daniel moscrop / 01/01/2009 (2 pages) |
9 February 2009 | Return made up to 03/04/08; full list of members
|
9 February 2009 | Return made up to 03/04/08; full list of members
|
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Return made up to 03/04/07; full list of members (3 pages) |
3 August 2007 | Return made up to 03/04/07; full list of members (3 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 08/09/06 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 08/09/06 (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 May 2006 | Return made up to 03/04/06; full list of members
|
9 May 2006 | Return made up to 03/04/06; full list of members
|
7 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: them design LIMITED 176A streatham high road streatham london SW16 1BJ (1 page) |
23 December 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: them design LIMITED 176A streatham high road streatham london SW16 1BJ (1 page) |
23 December 2005 | Secretary resigned (1 page) |
11 July 2005 | Return made up to 06/04/05; full list of members
|
11 July 2005 | Return made up to 06/04/05; full list of members
|
6 April 2004 | Incorporation (10 pages) |
6 April 2004 | Incorporation (10 pages) |