London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Matthew Glyn Cadman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Parkway Camden Town London NW1 7AH |
Director Name | Mr John Crispin Nuttall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Parkway Camden Town London NW1 7AH |
Secretary Name | John Crispin Nuttall |
---|---|
Status | Resigned |
Appointed | 14 December 2007(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 75 The Square Waddington Clitheroe Lancashire BB7 3HZ |
Director Name | Mr Brian David Berg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grove Farm House Warren Lane Stanmore Middlesex HA7 4LE |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Kensington Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,377,670 |
Gross Profit | £53,083 |
Net Worth | -£320,002 |
Cash | £37,148 |
Current Liabilities | £1,726,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
4 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
4 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (28 pages) |
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
22 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
22 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (30 pages) |
18 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
1 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (29 pages) |
1 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
6 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
6 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
2 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page) |
2 August 2018 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages) |
2 August 2018 | Audit exemption subsidiary accounts made up to 29 December 2017 (18 pages) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (28 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for All Around the World Limited as a person with significant control on 23 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
4 July 2017 | Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page) |
16 June 2017 | Audit exemption subsidiary accounts made up to 29 December 2016 (16 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/12/16 (1 page) |
16 June 2017 | Audit exemption subsidiary accounts made up to 29 December 2016 (16 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 29/12/16 (3 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/12/16 (28 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/12/16 (28 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 29/12/16 (3 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/12/16 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Audit exemption subsidiary accounts made up to 29 December 2015 (19 pages) |
30 January 2017 | Audit exemption subsidiary accounts made up to 29 December 2015 (19 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages) |
5 July 2016 | Appointment of John Crispin Nuttall as a director on 14 December 2007 (3 pages) |
5 July 2016 | Appointment of John Crispin Nuttall as a director on 14 December 2007 (3 pages) |
5 July 2016 | Appointment of John Crispin Nuttall as a secretary on 14 December 2007 (3 pages) |
5 July 2016 | Appointment of John Crispin Nuttall as a secretary on 14 December 2007 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page) |
15 October 2015 | Audit exemption subsidiary accounts made up to 29 December 2014 (14 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 29 December 2014 (14 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages) |
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages) |
26 January 2015 | Audit exemption subsidiary accounts made up to 29 December 2013 (13 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
26 January 2015 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
26 January 2015 | Audit exemption subsidiary accounts made up to 29 December 2013 (13 pages) |
26 January 2015 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 April 2013 | Full accounts made up to 29 December 2012 (17 pages) |
25 April 2013 | Full accounts made up to 29 December 2012 (17 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 29 December 2011 (18 pages) |
5 April 2012 | Full accounts made up to 29 December 2011 (18 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
12 December 2011 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
12 December 2011 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
9 December 2011 | Termination of appointment of Brian Berg as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Berg as a director (1 page) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 29 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 29 December 2010 (18 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Full accounts made up to 29 December 2009 (17 pages) |
15 July 2010 | Full accounts made up to 29 December 2009 (17 pages) |
24 September 2009 | Full accounts made up to 29 December 2008 (14 pages) |
24 September 2009 | Full accounts made up to 29 December 2008 (14 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
16 July 2009 | Auditor's resignation (1 page) |
16 July 2009 | Auditor's resignation (1 page) |
22 January 2009 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
17 April 2008 | Director appointed brian david berg (2 pages) |
17 April 2008 | Director appointed brian david berg (2 pages) |
10 April 2008 | Appointment terminated secretary john nuttall (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Director appointed david thomas bryant (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Secretary appointed abolanle abioye (2 pages) |
10 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 April 2008 | Director appointed david thomas bryant (4 pages) |
10 April 2008 | Appointment terminated secretary john nuttall (1 page) |
10 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 April 2008 | Secretary appointed abolanle abioye (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Company name changed my kulture tv LTD\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed my kulture tv LTD\certificate issued on 14/01/08 (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 36-38 westbourne grove newton road london W2 5SH (1 page) |
17 December 2007 | Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 36-38 westbourne grove newton road london W2 5SH (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Incorporation (17 pages) |
13 August 2007 | Incorporation (17 pages) |