London
Greater London
W1G 9SH
Director Name | Mr Paul Anderson Davis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2010(6 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wimpole Street London Greater London W1G 9SH |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2012(8 years after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Andrew Sheldrake |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 8 Keats Avenue 2 Magdalene House London E16 7TW |
Director Name | Mr Bryan Hayward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tyrone Road London E6 6DT |
Director Name | Mr Bryan James Haywood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2008) |
Role | Graphic Designer |
Correspondence Address | 52 Tyrone Road London E6 6DT |
Director Name | Christopher John Bradshaw |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 3 Queensdown Road London E5 8NN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 April 2011) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | overthrowdigital.com |
---|---|
Telephone | 020 38116236 |
Telephone region | London |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Nick Reid 5.00% Ordinary B |
---|---|
48 at £1 | James Towning 48.00% Ordinary |
45 at £1 | Paul Davis 45.00% Ordinary C |
2 at £1 | Ian Robert Palmer 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,735 |
Cash | £24,901 |
Current Liabilities | £124,510 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Finstock Capital Research Finance Limited Classification: A registered charge Outstanding |
---|---|
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: Finstock Capital Limited Classification: A registered charge Outstanding |
3 June 2020 | Satisfaction of charge 052331410002 in full (1 page) |
---|---|
19 May 2020 | Confirmation statement made on 5 May 2020 with updates (6 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 April 2020 | Registration of charge 052331410002, created on 9 April 2020 (26 pages) |
3 October 2019 | Satisfaction of charge 052331410001 in full (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 August 2019 | Termination of appointment of Christopher John Bradshaw as a director on 10 July 2019 (1 page) |
29 July 2019 | Registration of charge 052331410001, created on 26 July 2019 (24 pages) |
24 June 2019 | Confirmation statement made on 5 May 2019 with updates (6 pages) |
2 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 May 2019 (1 page) |
1 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 May 2019 (1 page) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 5 May 2018 with updates (6 pages) |
24 August 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
24 August 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 April 2017 | Appointment of Christopher John Bradshaw as a director on 1 April 2017 (2 pages) |
19 April 2017 | Appointment of Christopher John Bradshaw as a director on 1 April 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
19 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2013 | Director's details changed for Mr James Towning on 16 September 2013 (2 pages) |
19 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr James Towning on 16 September 2013 (2 pages) |
19 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
13 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
17 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
17 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
17 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
17 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
13 July 2012 | Company name changed overthrow productions LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed overthrow productions LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Change of name notice (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Termination of appointment of Bryan Hayward as a director (1 page) |
18 November 2011 | Termination of appointment of Bryan Hayward as a director (1 page) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Appointment of Mr Paul Davis as a director (2 pages) |
13 October 2010 | Appointment of Mr Paul Davis as a director (2 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Bryan Hayward on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Bryan Hayward on 16 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 16 September 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
7 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
5 November 2008 | Director appointed mr bryan hayward (1 page) |
5 November 2008 | Director appointed mr bryan hayward (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
22 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
16 July 2008 | Appointment terminated director bryan hayward (1 page) |
16 July 2008 | Appointment terminated director bryan hayward (1 page) |
29 April 2008 | Director appointed mr bryan james haywood (1 page) |
29 April 2008 | Director appointed mr bryan james haywood (1 page) |
24 April 2008 | Director appointed mr bryan hayward (1 page) |
24 April 2008 | Director appointed mr bryan hayward (1 page) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 16/09/06; full list of members (2 pages) |
5 January 2007 | Return made up to 16/09/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 April 2006 | Return made up to 16/09/05; full list of members; amend (5 pages) |
6 April 2006 | Return made up to 16/09/05; full list of members; amend (5 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
14 September 2005 | Ad 21/09/04--------- si 90@1=90 ic 11/101 (1 page) |
14 September 2005 | Ad 21/09/04--------- si 90@1=90 ic 11/101 (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
11 July 2005 | Ad 08/06/05--------- £ si 9@1=9 £ ic 2/11 (1 page) |
11 July 2005 | Ad 08/06/05--------- £ si 9@1=9 £ ic 2/11 (1 page) |
28 October 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: lee associates, 5 southampton place, london, WC1A 2DA (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: lee associates, 5 southampton place, london, WC1A 2DA (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
16 September 2004 | Incorporation (12 pages) |
16 September 2004 | Incorporation (12 pages) |