130 Wood Street
London
EC2V 6DL
Director Name | Mr Matthew John Wall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Katherine Hamilton-Baily |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2021) |
Role | Partner, Executive Search |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Fiona Mellor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Christopher John Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 01 July 2008) |
Role | Publisher |
Correspondence Address | 123a Davenport Road London SE6 2AV |
Director Name | Jacqueline Ann Shorey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Prof Heather Jane McGregor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Kay Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 9b Cedar Road Sutton Surrey SM2 5DA |
Director Name | Sarah Ann Stimson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2014) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Sara Victoria Lancaster Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2018) |
Role | Executive Recruitment |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Talyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Website | unicornjobs.com |
---|---|
Telephone | 020 30511525 |
Telephone region | London |
Registered Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7k at £0.01 | Taylor Bennett Holdings LTD 87.50% Ordinary |
---|---|
500 at £0.01 | Jacqueline Anne Shorey 6.25% Ordinary |
500 at £0.01 | Sarah Ann Stimson 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,685 |
Net Worth | -£194,018 |
Cash | £10,123 |
Current Liabilities | £239,189 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
30 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 April 2016 | Auditor's resignation (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 May 2014 | Termination of appointment of Jacqueline Shorey as a director (1 page) |
6 May 2014 | Termination of appointment of Sarah Stimson as a director (1 page) |
12 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
11 December 2013 | Full accounts made up to 31 May 2013 (13 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 3 July 2012 (1 page) |
12 September 2011 | Full accounts made up to 31 May 2011 (13 pages) |
5 July 2011 | Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Jacqueline Ann Shorey on 8 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Sara Victoria Lancaster Hurd on 8 June 2011 (1 page) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Jacqueline Ann Shorey on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Sarah Ann Stimson on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Sarah Ann Stimson on 8 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Sara Victoria Lancaster Hurd on 8 June 2011 (1 page) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
3 August 2010 | Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Jacqueline Ann Shorey on 8 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Jacqueline Ann Shorey on 8 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Sarah Ann Stimson on 8 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Sarah Ann Stimson on 8 June 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
24 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated secretary kay holland (1 page) |
2 March 2009 | Secretary appointed sara victoria lancaster hurd (2 pages) |
18 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
3 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
3 July 2008 | Director appointed sarah ann stimson (1 page) |
3 July 2008 | Appointment terminated director christopher cooke (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | S-div 01/10/07 (1 page) |
19 October 2007 | Ad 01/10/07--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 35 queen anne street london W1G 9HZ (1 page) |
12 September 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 15 wimpole street london W1G 9SY (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (2 pages) |
8 June 2007 | Incorporation (20 pages) |