London
NW3 6AA
Director Name | Mr Matthew James Brooke-Smith |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D, 11 Arkwright Road London NW3 6AA |
Director Name | Brett Marcus Hannah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Computer Specialist |
Correspondence Address | 1a Lavender Gardens London SW11 1DH |
Secretary Name | Thomas Micheal Brooke-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodchester Lodge Southfield Rd Woodchester Gloucestershire GL5 5PA Wales |
Director Name | Matthew James Brooke Smith |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2007) |
Role | Software Engineer |
Correspondence Address | 18 Severnake Close London E14 9WE |
Secretary Name | Matthew James Brooke Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 August 2006) |
Role | Software Engineer |
Correspondence Address | 18 Severnake Close London E14 9WE |
Director Name | Anne Vivien Brooke-Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 1 Woodchester Lodge Southfield Road, Woodchester Stroud GL5 5PA Wales |
Director Name | Ms Gloria Quee Kheng Goh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 December 2013(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Street London NW5 4HA |
Website | futureworkshops.com |
---|
Registered Address | Flat D, 11 Arkwright Road London NW3 6AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1000 at £1 | Matthew James Brooke-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,359,570 |
Cash | £986,928 |
Current Liabilities | £287,597 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
2 June 2023 | Delivered on: 9 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 April 2011 | Delivered on: 7 April 2011 Persons entitled: Fashion Street Regeneration Limited 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: The deposit in the amount of £15,585 under the lease and the rent deposit deed see image for full details. Outstanding |
2 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Registration of charge 056429080002, created on 2 June 2023 (16 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 April 2023 | Satisfaction of charge 1 in full (4 pages) |
3 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
9 September 2021 | Notification of Gloria Goh Quee Kheng as a person with significant control on 3 December 2020 (2 pages) |
8 September 2021 | Change of details for Matthew James Brooke-Smith as a person with significant control on 3 December 2020 (2 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
3 July 2021 | Registered office address changed from 11-29 Fashion Street London E1 6PX to Flat D, 11 Arkwright Road London NW3 6AA on 3 July 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 December 2020 | Director's details changed for Mr Matthew James Brooke-Smith on 2 December 2020 (2 pages) |
3 December 2020 | Change of details for Matthew James Brooke-Smith as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
27 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (54 pages) |
5 February 2020 | Sub-division of shares on 29 January 2020 (6 pages) |
29 January 2020 | Change of details for Mr Matthew James Brooke-Smith as a person with significant control on 29 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 March 2019 | Director's details changed for Mr Matthew James Brooke-Smith on 3 March 2019 (2 pages) |
3 March 2019 | Secretary's details changed for Charles Nigel Brooke-Smith on 3 March 2019 (1 page) |
4 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Termination of appointment of Gloria Goh as a director (1 page) |
23 April 2014 | Termination of appointment of Gloria Goh as a director (1 page) |
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
3 January 2014 | Appointment of Ms Gloria Goh as a director (2 pages) |
3 January 2014 | Appointment of Ms Gloria Goh as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2011 | Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Matthew Brooke-Smith on 28 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Matthew Brooke-Smith on 28 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Registered office address changed from Matthew Brooke-Smith 18 Severnake Close London London E14 9WE on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Matthew Brooke-Smith 18 Severnake Close London London E14 9WE on 22 October 2010 (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Company name changed B1TE entertainment LTD\certificate issued on 21/07/09 (2 pages) |
20 July 2009 | Company name changed B1TE entertainment LTD\certificate issued on 21/07/09 (2 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Appointment terminated director anne brooke-smith (1 page) |
9 June 2008 | Director appointed mr matthew james brooke-smith (1 page) |
9 June 2008 | Director appointed mr matthew james brooke-smith (1 page) |
9 June 2008 | Appointment terminated director anne brooke-smith (1 page) |
11 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (14 pages) |
2 December 2005 | Incorporation (14 pages) |