London
W1F 8PU
Director Name | Nicholas Thistleton-Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Mrs Emma Thistleton-Smith |
---|---|
Status | Current |
Appointed | 02 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Nicholas Thistleton-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Website | luckyvoice.com |
---|
Registered Address | 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
59.4k at £1 | Martha Lane Fox 49.79% Ordinary |
---|---|
- | OTHER 2.56% - |
2.4k at £1 | Srpe Fund One LLP 2.05% Ordinary |
19.8k at £1 | Emma Thistleton-smith 16.60% Ordinary |
19.8k at £1 | Nicholas Thistleton-smith 16.60% Ordinary |
1.9k at £1 | David Hampshaw 1.57% Ordinary |
1.3k at £1 | Emma Gordon 1.05% Ordinary |
1.2k at £1 | Alan Hutchinson 1.02% Ordinary |
1.2k at £1 | Anthony David Kerman & Mark Astaire 1.02% Ordinary |
1.2k at £1 | Robin Lane Fox 1.02% Ordinary |
1.1k at £1 | Cheetah International Investments LTD 0.92% Ordinary |
1000 at £1 | Arabella Pack 0.84% Ordinary |
1000 at £1 | Julian Douglas 0.84% Ordinary |
625 at £1 | Emma Woolsey 0.52% Ordinary |
625 at £1 | Matthew Leigh 0.52% Ordinary |
625 at £1 | Nana Agyeman 0.52% Ordinary |
610 at £1 | Brent Hoberman 0.51% Ordinary |
610 at £1 | Charles Asprey 0.51% Ordinary |
610 at £1 | George Duffield 0.51% Ordinary |
610 at £1 | Karen Jones 0.51% Ordinary |
611 at £1 | Suffolk Life Trustees LTD 741549 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,672 |
Cash | £101,182 |
Current Liabilities | £255,855 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 April 2011 | Delivered on: 19 April 2011 Persons entitled: Mount Eden Land 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: First legal charge the deposited sum see image for full details. Outstanding |
---|---|
30 July 2008 | Delivered on: 7 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: Trinity Street Direct 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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (6 pages) |
---|---|
22 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (7 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with updates (7 pages) |
10 January 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
19 May 2021 | Registered office address changed from Eastcastle House 27 - 28 Eastcastle Street London W1W 8DH to 7 Poland Street London W1F 8PU on 19 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
6 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
20 June 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 January 2018 | Amended accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 November 2015 | Statement by Directors (1 page) |
19 November 2015 | Solvency Statement dated 02/11/15 (1 page) |
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Statement by Directors (1 page) |
19 November 2015 | Solvency Statement dated 02/11/15 (1 page) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Statement of capital following an allotment of shares on 18 March 2013
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Statement of capital following an allotment of shares on 18 March 2013
|
14 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 May 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
7 May 2013 | Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages) |
7 May 2013 | Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
2 May 2013 | Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Aud stat 519 (1 page) |
4 February 2013 | Aud stat 519 (1 page) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Martha Lane Fox on 15 March 2011 (2 pages) |
16 March 2012 | Director's details changed for Martha Lane Fox on 15 March 2011 (2 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
15 March 2012 | Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
15 March 2012 | Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
15 March 2012 | Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
3 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
26 February 2009 | Gbp ic 113427/112206\24/09/08\gbp sr 1221@1=1221\ (1 page) |
26 February 2009 | Gbp ic 113427/112206\24/09/08\gbp sr 1221@1=1221\ (1 page) |
4 February 2009 | Ad 22/09/08-19/12/08\gbp si 1221@1=1221\gbp ic 112206/113427\ (2 pages) |
4 February 2009 | Ad 22/09/08-19/12/08\gbp si 1221@1=1221\gbp ic 112206/113427\ (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 August 2008 | Ad 28/06/08-28/06/08\gbp si 1831@1=1831\gbp ic 110375/112206\ (2 pages) |
8 August 2008 | Ad 28/06/08-28/06/08\gbp si 1831@1=1831\gbp ic 110375/112206\ (2 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
6 February 2008 | Ad 31/01/08-31/01/08 £ si [email protected]=1099 £ si [email protected]=4884 £ si [email protected]=4392 £ ic 100000/110375 (3 pages) |
6 February 2008 | Ad 31/01/08-31/01/08 £ si [email protected]=1099 £ si [email protected]=4884 £ si [email protected]=4392 £ ic 100000/110375 (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | £ nc 1000/1000000 05/10/07 (1 page) |
7 November 2007 | Particulars of contract relating to shares (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Ad 14/03/07--------- £ si 900@1=900 £ ic 99100/100000 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | £ nc 1000/1000000 05/10/07 (1 page) |
7 November 2007 | Particulars of contract relating to shares (2 pages) |
7 November 2007 | Ad 14/03/07--------- £ si 900@1=900 £ ic 99100/100000 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Ad 05/10/07--------- £ si 99000@1=99000 £ ic 100/99100 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Ad 05/10/07--------- £ si 99000@1=99000 £ ic 100/99100 (2 pages) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 March 2007 | Incorporation (14 pages) |
14 March 2007 | Incorporation (14 pages) |