London
E8 1NT
Director Name | Ms Charlotte Jane Adlard |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 69b Greenwood Road London E8 1NT |
Director Name | Ms Claire Jean Banks |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 69c Greenwood Road London E8 1NT |
Director Name | Mr Owen Spencer Wadley |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69c Greenwood Road London E8 1NT |
Director Name | Mr Morten Fredrik Brinchmann |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Peter Jean Paen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 340 Bancroft Road Stepney London E1 4BU |
Director Name | Staale Brinchmann |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Greenwood Road London E8 1NT |
Director Name | Andrew Michael Mummery |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2010) |
Role | Art Gallery Owner |
Country of Residence | England |
Correspondence Address | 69b Greenwood Road London E8 1NT |
Director Name | Thomas Geoffrey Parnell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2010) |
Role | Potter |
Country of Residence | England |
Correspondence Address | 69c Greenwood Road London E8 1NT |
Director Name | Moira Lascelles |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2015) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 69c Greenwood Road London E8 1NT |
Director Name | Mrs Atsuko Spurr |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2016) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 69b Greenwood Road London E8 1NT |
Director Name | Ms Louise Graham |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 69 C Greenwood Road London E8 1NT |
Director Name | Mr Courtney Dow |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2022) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 69 C Greenwood Road London E8 1NT |
Director Name | Ms Catherine Lynch |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2020) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 69 A Greenwood Road London E8 1NT |
Director Name | Mr Nick Flugge |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2020) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 69 A Greenwood Road London E8 1NT |
Director Name | Ms Anna Fogg |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2022) |
Role | Occupations Planning Director |
Country of Residence | England |
Correspondence Address | 69 B Greenwood Road London E8 1NT |
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Registered Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Nick Flugge & Catherine Lynch 40.00% Ordinary |
---|---|
30 at £1 | Atsuko Spurr 30.00% Ordinary |
30 at £1 | Courtney Dow & Louise Graham 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £743 |
Current Liabilities | £614 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
16 September 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
13 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
17 June 2017 | Appointment of Ms Anna Fogg as a director on 1 December 2016 (2 pages) |
17 June 2017 | Appointment of Ms Anna Fogg as a director on 1 December 2016 (2 pages) |
16 June 2017 | Termination of appointment of Atsuko Spurr as a director on 1 December 2016 (1 page) |
16 June 2017 | Termination of appointment of Atsuko Spurr as a director on 1 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Mr Atsuko Spurr on 15 June 2011 (2 pages) |
19 May 2015 | Director's details changed for Mr Atsuko Spurr on 15 June 2011 (2 pages) |
18 May 2015 | Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages) |
18 May 2015 | Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page) |
18 May 2015 | Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page) |
18 May 2015 | Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page) |
18 May 2015 | Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page) |
18 May 2015 | Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page) |
18 May 2015 | Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Termination of appointment of Andrew Mummery as a director (1 page) |
15 June 2011 | Termination of appointment of Andrew Mummery as a director (1 page) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mr Atsuko Spurr as a director (2 pages) |
15 June 2011 | Termination of appointment of Thomas Parnell as a director (1 page) |
15 June 2011 | Appointment of Mr Atsuko Spurr as a director (2 pages) |
15 June 2011 | Appointment of Moira Lascelles as a director (2 pages) |
15 June 2011 | Termination of appointment of Thomas Parnell as a director (1 page) |
15 June 2011 | Appointment of Moira Lascelles as a director (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 June 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
6 March 2009 | Company name changed firsthotspot LIMITED\certificate issued on 10/03/09 (2 pages) |
6 March 2009 | Company name changed firsthotspot LIMITED\certificate issued on 10/03/09 (2 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from park house 158-160 arthur road london SW19 8AQ (1 page) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from park house 158-160 arthur road london SW19 8AQ (1 page) |
3 June 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
14 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
20 May 2004 | Incorporation (17 pages) |
20 May 2004 | Incorporation (17 pages) |