London
EC1A 2AY
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 21 September 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Ms Joanna Mary Louisa McGivern |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Mr Simon McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Natasha Cubitt |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Simon McGivern |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 4 years (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | handpickedcollection.com |
---|
Registered Address | C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
24.5m at £0.00001 | News Corp Uk & Ireland Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,189,759 |
Gross Profit | £1,341,878 |
Net Worth | -£2,790,908 |
Cash | £2,908,929 |
Current Liabilities | £6,671,490 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2017 | Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 9 February 2017 (2 pages) |
---|---|
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Declaration of solvency (3 pages) |
27 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
24 May 2016 | Satisfaction of charge 1 in full (6 pages) |
6 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (18 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
29 April 2015 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 August 2014 | Registered office address changed from , 3 Thomas More Square, London, E98 1XY to 1 London Bridge Street London SE1 9GF on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 1 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (23 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
30 June 2014 | Termination of appointment of Simon Mcgivern as a secretary (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
30 June 2014 | Registered office address changed from 220 Queenstown Road London SW8 4LP United Kingdom on 30 June 2014 (3 pages) |
30 June 2014 | Termination of appointment of Natasha Cubitt as a director (2 pages) |
30 June 2014 | Registered office address changed from , 220 Queenstown Road, London, SW8 4LP, United Kingdom on 30 June 2014 (3 pages) |
30 June 2014 | Termination of appointment of Joanna Mcgivern as a director (4 pages) |
30 June 2014 | Termination of appointment of Simon Mcgivern as a director (2 pages) |
10 June 2014 | Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages) |
9 June 2014 | Appointment of Michael William Darcey as a director (5 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (14 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
21 June 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
16 May 2012 | Secretary's details changed for Mr Simon Mcgivern on 1 September 2011 (1 page) |
16 May 2012 | Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 1 September 2011 (2 pages) |
16 May 2012 | Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 1 September 2011 (2 pages) |
16 May 2012 | Secretary's details changed for Mr Simon Mcgivern on 1 September 2011 (1 page) |
16 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
1 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Registered office address changed from 4 Ingate Place London SW8 3NS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 4 Ingate Place, London, SW8 3NS on 4 March 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Resolutions
|
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
22 June 2010 | Ad 29/09/09-30/09/09\gbp si [email protected]=20.67\gbp ic 120.67/141.34\ (6 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
22 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (11 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 April 2010 | Appointment of Mr Simon Philip Mcgivern as a director (2 pages) |
15 April 2010 | Ad 01/09/09-30/09/09\gbp si [email protected]=20.67\gbp ic 100/120.67\ (6 pages) |
18 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages) |
8 January 2010 | Appointment of Ms Natasha Cubitt as a director (2 pages) |
7 October 2009 | S-div (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 75 maygrove road west hampstead london NW6 2EG (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, 75 maygrove road, west hampstead, london, NW6 2EG (1 page) |
6 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / joanna mcgivern / 31/12/2008 (1 page) |
30 April 2009 | Secretary's change of particulars / simon mcgivern / 31/12/2008 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 November 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
29 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 138 pinner road harrow HA1 4JE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from, 138 pinner road, harrow, HA1 4JE (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
5 July 2007 | Resolutions
|
2 July 2007 | Company name changed mineonline LTD\certificate issued on 02/07/07 (2 pages) |
19 April 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Secretary resigned (1 page) |