Princeton Street
London
WC1R 4BH
Director Name | Mr Neil Romain |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Vineyard Richmond Surrey TW10 6AS |
Director Name | Mr Gregory Hamilton Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Furber Street London W6 0HE |
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Secretary Name | Mr Gregory Hamilton Watson |
---|---|
Status | Current |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96a Curtain Road London EC2A 3AA |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TN |
Director Name | My Dermot Hanrahan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Tivoli Terrace East Dun Laoghaire County Dublin Irish |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.foldermedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Litt Corporation LTD 25.00% Ordinary |
---|---|
50k at £1 | Vienna Investments LTD 25.00% Ordinary |
46k at £1 | Gregory Hamilton Watson 23.00% Ordinary |
4k at £1 | Joe Friel 2.00% Ordinary |
4k at £1 | Nicola Tate 2.00% Ordinary |
26k at £1 | Deanna Hallett 13.00% Ordinary |
20k at £1 | Matthew Deegan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,222 |
Cash | £1,126 |
Current Liabilities | £411,195 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
19 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Director's details changed for Mr Matthew Simon Deegan on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Ms Deanna Elizabeth Myra Hallett on 16 March 2020 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 May 2019 | Termination of appointment of Dermot Hanrahan as a director on 23 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 March 2019 | Secretary's details changed for Mr Gregory Hamilton Watson on 18 March 2019 (1 page) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Registered office address changed from 96a Curtain Road London EC2A 3AA United Kingdom to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 96a Curtain Road London EC2A 3AA United Kingdom to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Adam Charles Driscoll as a director on 1 December 2015 (1 page) |
3 May 2016 | Termination of appointment of Adam Charles Driscoll as a director on 1 December 2015 (1 page) |
24 February 2016 | Registered office address changed from 96a Curtain Road London EC2A 3AA to 96a Curtain Road London EC2A 3AA on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 96a Curtain Road London EC2A 3AA to 96a Curtain Road London EC2A 3AA on 24 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Mr Gregory Hamilton Watson on 24 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Mr Gregory Watson on 24 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Mr Gregory Watson on 24 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Mr Gregory Hamilton Watson on 24 February 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 March 2015 | Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
21 September 2007 | Ad 21/05/07--------- £ si [email protected]=119994 £ ic 120000/239994 (2 pages) |
21 September 2007 | Ad 21/05/07--------- £ si [email protected]=119994 £ ic 120000/239994 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 June 2007 | Ad 21/05/07--------- £ si [email protected]=119994 £ ic 6/120000 (2 pages) |
7 June 2007 | S-div 21/05/07 (1 page) |
7 June 2007 | Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 June 2007 | Memorandum and Articles of Association (5 pages) |
7 June 2007 | Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
7 June 2007 | Ad 21/05/07--------- £ si [email protected]=119994 £ ic 6/120000 (2 pages) |
7 June 2007 | S-div 21/05/07 (1 page) |
7 June 2007 | Memorandum and Articles of Association (5 pages) |
7 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (16 pages) |