Madrid
28043
Director Name | Sara Robinson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2011(5 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Adam Kushner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Dima Mounir Freij |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Rowley Anne Alexander |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 482 Swanton Road Davenport California 95017 |
Director Name | Timothy Jeffrey Keenan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 11, The Spinney Hassocks West Sussex BN6 8EJ |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | www.vivavoyage.co.uk |
---|---|
Telephone | 0800 8620137 |
Telephone region | Freephone |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,412 |
Net Worth | £13,714 |
Cash | £15,741 |
Current Liabilities | £2,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
12 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
11 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Ms Dima Mounir Freij as a director on 4 September 2019 (2 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
9 September 2019 | Termination of appointment of Bwb Secretarial Limited as a secretary on 9 September 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
31 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
6 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
6 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Sara Robinson on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Sara Robinson on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Sara Robinson on 1 March 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (5 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (5 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (5 pages) |
18 November 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
2 November 2012 | Annual return made up to 2 October 2012 no member list (5 pages) |
2 November 2012 | Annual return made up to 2 October 2012 no member list (5 pages) |
2 November 2012 | Annual return made up to 2 October 2012 no member list (5 pages) |
23 October 2012 | Appointment of Sara Robinson as a director (2 pages) |
23 October 2012 | Appointment of Sara Robinson as a director (2 pages) |
23 October 2012 | Termination of appointment of Timothy Keenan as a director (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
23 October 2012 | Termination of appointment of Timothy Keenan as a director (1 page) |
30 July 2012 | Termination of appointment of Rowley Anne Alexander as a director (1 page) |
30 July 2012 | Termination of appointment of Rowley Anne Alexander as a director (1 page) |
28 June 2012 | Appointment of Mr Adam Kushner as a director (2 pages) |
28 June 2012 | Appointment of Mr Adam Kushner as a director (2 pages) |
27 October 2011 | Annual return made up to 2 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 2 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 2 October 2011 no member list (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
22 October 2009 | Director's details changed for Rowley Anne Alexander on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
22 October 2009 | Director's details changed for Timothy Jeffrey Keenan on 13 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Bwb Secretarial Limited on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
22 October 2009 | Secretary's details changed for Bwb Secretarial Limited on 13 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from C/O Bates Wells & Braithwaite Cannon Street London EC4M 6YH on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Timothy Jeffrey Keenan on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ana Barreira on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
22 October 2009 | Director's details changed for Ana Barreira on 13 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from C/O Bates Wells & Braithwaite Cannon Street London EC4M 6YH on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Rowley Anne Alexander on 13 October 2009 (2 pages) |
17 October 2008 | Annual return made up to 02/10/08 (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o bates, wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o bates, wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Annual return made up to 02/10/08 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
26 October 2007 | Annual return made up to 02/10/07 (4 pages) |
26 October 2007 | Annual return made up to 02/10/07 (4 pages) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 October 2006 | Incorporation (24 pages) |
2 October 2006 | Incorporation (24 pages) |