London
EC1V 1AW
Secretary Name | Mr Robert Hickey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 City Road London EC1V 1AW |
Director Name | Mr Tian Yang |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 December 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | F802 Ontario Tower 4 Fairmont Avenue London E14 9JA |
Director Name | Mr Shaoheng Chen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 16 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 167 City Road London EC1V 1AW |
Director Name | Ms Li Dong |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 City Road London EC1V 1AW |
Director Name | Mr Yaxian Wu |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 June 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 City Road London EC1V 1AW |
Director Name | Mrs Jichen Ma |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 June 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 City Road London EC1V 1AW |
Director Name | Mr Richard Mark Day |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pump House Chapel Place London EC2A 3DQ |
Director Name | Mr Kirsten Friis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Web Developer |
Country of Residence | Spain |
Correspondence Address | Via Sant Agostino N1 Via Sant Agostino N1 Alghero Ss 07041 Italy |
Website | geocasttv.com |
---|---|
Telephone | 020 37723000 |
Telephone region | London |
Registered Address | 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
333 at £1 | Mr Kirsten Friis 33.33% Ordinary |
---|---|
333 at £1 | Mr Richard Mark Day 33.33% Ordinary |
333 at £1 | Mr Robert Hickey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,754 |
Cash | £45,680 |
Current Liabilities | £91,192 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 February 2012 | Delivered on: 15 February 2012 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 |
---|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
13 July 2017 | Appointment of Mrs Jichen Ma as a director on 27 June 2017 (2 pages) |
11 July 2017 | Cessation of Richard Mark Day as a person with significant control on 31 January 2017 (1 page) |
11 July 2017 | Appointment of Mr Tian Yang as a director (2 pages) |
11 July 2017 | Appointment of Mr Yaxian Wu as a director on 1 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
12 April 2017 | Appointment of Miss Li Dong as a director on 1 April 2017 (2 pages) |
20 March 2017 | Termination of appointment of Richard Mark Day as a director on 31 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Shaoheng Chen as a director on 16 January 2017 (2 pages) |
28 October 2016 | Director's details changed for Mr Richard Mark Day on 1 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Kirsten Friis on 14 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
11 July 2016 | Appointment of Mr Tian Yang as a director on 1 July 2016 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Registered office address changed from 6 Penton Grove London N1 9JX to 10 Pump House Chapel Place London EC2A 3DQ on 11 May 2015 (1 page) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mr Richard Mark Day on 25 September 2012 (2 pages) |
21 August 2012 | Registered office address changed from 6 Penton Grove London N1 9HS United Kingdom on 21 August 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Office 1 45-46 Bancroft Hitchin Hertfordshire SG5 1LA United Kingdom on 26 June 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Mr Richard Mark Day on 20 October 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Director's details changed for Robert Hickey on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Kirsten Friis on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Richard Mark Day on 25 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Registered office address changed from Suite 6 34 Bancroft Hitchin Hertfordshire SG5 1LA on 28 June 2010 (1 page) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 32 bloomsbury street london WC1B 3QJ (1 page) |
20 November 2008 | Ad 17/11/08\gbp si 996@1=996\gbp ic 3/999\ (2 pages) |
23 October 2008 | Director's change of particulars / kirsten friis / 30/09/2008 (1 page) |
23 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2007 | Incorporation (17 pages) |