Covent Garden
London
WC2B 5AH
Director Name | Ms Rebecca Promitzer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 09 June 2006(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Edward Piers Alexander Bearne |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Julian Graves |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Daniel James Pitchford |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Rewa Bouji |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Piers Bearne 60.00% Ordinary |
---|---|
40 at £1 | Rebecca Promitzer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008 |
Cash | £8,115 |
Current Liabilities | £13,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
3 March 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
13 January 2021 | Registered office address changed from C/O Shelley Stock Hutter 1st 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page) |
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (30 pages) |
14 August 2020 | Change of share class name or designation (2 pages) |
20 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
3 July 2020 | Second filing of Confirmation Statement dated 09/06/2019 (6 pages) |
25 June 2020 | Resolutions
|
22 June 2020 | Statement of capital following an allotment of shares on 13 June 2020
|
19 June 2020 | Memorandum and Articles of Association (28 pages) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 December 2019 | Appointment of Mr Julian Graves as a director on 1 April 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 9 June 2019 with updates
|
16 April 2019 | Resolutions
|
15 April 2019 | Change of share class name or designation (2 pages) |
1 April 2019 | Appointment of Rewa Bouji as a director on 1 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
17 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (1 page) |
15 May 2012 | Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ms Rebecca Promitzer on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 36 collingwood avenue london N10 3ED (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 36 collingwood avenue london N10 3ED (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
19 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 August 2008 | Director's change of particulars / rebecca promiteer / 18/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / rebecca promiteer / 18/08/2008 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
5 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
18 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Incorporation (13 pages) |
9 June 2006 | Incorporation (13 pages) |