91 Waterloo Road
London
SE1 8RT
Director Name | Alicia Maria Lloyd |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Hue Tuyet Luu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 21 April 2021(16 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Francois Louis Schmid |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Robert Giles Armstrong |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Renee Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Heybridge House Mill Hill Shenfield Essex CM15 8EU |
Secretary Name | Dr John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Matthew Mark Stewart Lynch |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Andrew Reeves |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | feed-london.com |
---|
Registered Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Robert Giles Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,792,345 |
Gross Profit | £2,666,888 |
Net Worth | £1,082,929 |
Cash | £1,189,797 |
Current Liabilities | £369,971 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 October 2012 | Delivered on: 12 October 2012 Persons entitled: Rivercrest Investments Limited Classification: Charge by way of rent deposit deed Secured details: £54,241.40 due or to become due from the company to the chargee. Particulars: Rent deposit in relation to 4TH floor and mezzanine, 8-14 vine hill, london. Outstanding |
29 December 2009 | Delivered on: 9 January 2010 Persons entitled: Samuel Jonathan Wisnia and Nina Wisnia Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000 deposit by the company with samual jonathan wisnia and nina wisnia. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
17 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
6 March 2023 | Company name changed feed communications LIMITED\certificate issued on 06/03/23
|
6 February 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
12 January 2023 | Full accounts made up to 30 April 2022 (27 pages) |
9 January 2023 | Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
10 November 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 10 November 2022 (1 page) |
10 November 2022 | Director's details changed for Hue Tuyet Luu on 1 August 2022 (2 pages) |
10 November 2022 | Director's details changed for Alicia Maria Lloyd on 1 August 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Matthew Lynch on 1 August 2022 (2 pages) |
13 June 2022 | Memorandum and Articles of Association (6 pages) |
13 June 2022 | Resolutions
|
1 June 2022 | Registration of charge 054122660004, created on 27 May 2022 (45 pages) |
15 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
3 May 2022 | Change of details for Be Optimistic Ltd as a person with significant control on 6 December 2020 (2 pages) |
6 January 2022 | Appointment of Francois Louis Schmid as a director on 17 December 2021 (2 pages) |
21 December 2021 | Full accounts made up to 30 April 2021 (26 pages) |
13 September 2021 | Satisfaction of charge 054122660003 in full (1 page) |
11 May 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
6 May 2021 | Appointment of Hue Tuyet Luu as a director on 21 April 2021 (2 pages) |
30 April 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
22 February 2021 | Termination of appointment of Andrew Reeves as a director on 31 December 2020 (1 page) |
22 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
1 May 2020 | Appointment of Alicia Maria Lloyd as a director on 1 May 2020 (2 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
10 July 2019 | Notification of Be Optimistic Ltd as a person with significant control on 7 June 2019 (2 pages) |
10 July 2019 | Cessation of Robert Giles Armstrong as a person with significant control on 7 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Robert Giles Armstrong as a director on 7 June 2019 (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (4 pages) |
20 May 2019 | Satisfaction of charge 2 in full (4 pages) |
14 May 2019 | Registration of charge 054122660003, created on 10 May 2019 (60 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
18 September 2018 | Appointment of Mr Andrew Reeves as a director on 11 September 2018 (2 pages) |
21 August 2018 | Full accounts made up to 30 April 2018 (15 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
24 January 2018 | Sub-division of shares on 19 December 2017 (6 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
24 November 2017 | Change of details for Robert Giles Armstrong as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Robert Giles Armstrong on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Robert Giles Armstrong on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Robert Giles Armstrong as a person with significant control on 24 November 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (16 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
8 December 2015 | Appointment of Mr Matthew Lynch as a director on 1 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Matthew Lynch as a director on 1 November 2015 (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
30 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
12 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Termination of appointment of John Armstrong as a secretary on 25 March 2015 (1 page) |
11 June 2015 | Termination of appointment of John Armstrong as a secretary on 25 March 2015 (1 page) |
8 July 2014 | Full accounts made up to 30 April 2014 (12 pages) |
8 July 2014 | Full accounts made up to 30 April 2014 (12 pages) |
3 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 October 2011 | Appointment of Dr John Armstrong as a secretary (3 pages) |
7 October 2011 | Appointment of Dr John Armstrong as a secretary (3 pages) |
29 September 2011 | Termination of appointment of Renee Armstrong as a secretary (1 page) |
29 September 2011 | Termination of appointment of Renee Armstrong as a secretary (1 page) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Incorporation (17 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (17 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |