London
SE15 3SR
Director Name | Mrs Joanna Petrie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Elmhurst High Road London E18 2QS |
Director Name | Mr Anthony Taplima Newton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 12 Godman Road Flat 8 London SE15 3SR |
Director Name | Mr Ivan Nicholas Sathianathan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Online Marketing |
Country of Residence | England |
Correspondence Address | 12 Godman Road Flat 7 London SE15 3SR |
Director Name | Karen Green |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Godman Road London SE15 3SR |
Director Name | Daniele Marangelli |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Godman Road London SE15 3SR |
Director Name | Mr Michael Anthony Gravesande |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2012) |
Role | News Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 12 Godman Road London SE15 3SR |
Director Name | Mr Jonathan Kirby |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 12 Godman Road Flat 7 London SE15 3SR |
Director Name | Mr Steffan Macmillan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2012) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Godman Road London SE15 3SR |
Director Name | Miss Sinead O'Neill |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Godman Road Flat 8 London SE1 3SR |
Director Name | Miss Lucinda Fay Elmes |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2014) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 12 Godman Road London SE15 3SR |
Director Name | Mr Adam Carey Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2013) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 12 Godman Road Flat 2 London SE15 3SR |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Cash | £5,169 |
Current Liabilities | £3,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 September 2019 | Secretary's details changed for Joanna O'connor on 23 September 2019 (1 page) |
23 September 2019 | Director's details changed for Ms Joanna O'connor on 23 September 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Resolutions
|
12 July 2018 | Resolutions
|
12 July 2018 | Change of name notice (2 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
8 February 2016 | Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
8 February 2016 | Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
16 February 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
16 December 2014 | Appointment of Mr Ivan Nicholas Sathianathan as a director on 15 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Ivan Nicholas Sathianathan as a director on 15 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page) |
20 November 2014 | Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page) |
20 November 2014 | Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 January 2014 | Termination of appointment of Daniele Marangelli as a director (1 page) |
25 January 2014 | Termination of appointment of Daniele Marangelli as a director (1 page) |
25 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
25 January 2014 | Termination of appointment of Daniele Marangelli as a director (1 page) |
25 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
25 January 2014 | Termination of appointment of Daniele Marangelli as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
4 March 2013 | Termination of appointment of Adam Smith as a director (1 page) |
4 March 2013 | Termination of appointment of Adam Smith as a director (1 page) |
4 March 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 September 2012 | Termination of appointment of Steffan Macmillan as a director (1 page) |
17 September 2012 | Termination of appointment of Michael Gravesande as a director (1 page) |
17 September 2012 | Termination of appointment of Jonathan Kirby as a director (1 page) |
17 September 2012 | Termination of appointment of Steffan Macmillan as a director (1 page) |
17 September 2012 | Termination of appointment of Michael Gravesande as a director (1 page) |
17 September 2012 | Termination of appointment of Jonathan Kirby as a director (1 page) |
17 September 2012 | Termination of appointment of Karen Green as a director (1 page) |
17 September 2012 | Termination of appointment of Karen Green as a director (1 page) |
4 April 2012 | Appointment of Mr Anthony Taplima Newton as a director (2 pages) |
4 April 2012 | Appointment of Mr Anthony Taplima Newton as a director (2 pages) |
31 January 2012 | Annual return made up to 22 January 2012 no member list (10 pages) |
31 January 2012 | Annual return made up to 22 January 2012 no member list (10 pages) |
30 January 2012 | Termination of appointment of Sinead O'neill as a director (1 page) |
30 January 2012 | Director's details changed for Ms Joanna Lucy O'connor on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Ms Joanna Lucy O'connor on 30 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Sinead O'neill as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 22 January 2011 no member list (12 pages) |
24 February 2011 | Annual return made up to 22 January 2011 no member list (12 pages) |
23 February 2011 | Register(s) moved to registered office address (1 page) |
23 February 2011 | Register(s) moved to registered office address (1 page) |
8 December 2010 | Appointment of Ms Joanna O'connor as a director (2 pages) |
8 December 2010 | Appointment of Mr Jonathan Kirby as a director (2 pages) |
8 December 2010 | Appointment of Ms Joanna O'connor as a director (2 pages) |
8 December 2010 | Appointment of Mr Adam Larey Smith as a director (2 pages) |
8 December 2010 | Appointment of Miss Sinead O'neill as a director (2 pages) |
8 December 2010 | Appointment of Mr Adam Larey Smith as a director (2 pages) |
8 December 2010 | Appointment of Mr Michael Anthony Gravesande as a director (2 pages) |
8 December 2010 | Appointment of Mr Steffan Macmillan as a director (2 pages) |
8 December 2010 | Appointment of Miss Lucinda Fay Elmes as a director (2 pages) |
8 December 2010 | Appointment of Mr Jonathan Kirby as a director (2 pages) |
8 December 2010 | Appointment of Mr Steffan Macmillan as a director (2 pages) |
8 December 2010 | Appointment of Miss Sinead O'neill as a director (2 pages) |
8 December 2010 | Appointment of Mr Michael Anthony Gravesande as a director (2 pages) |
8 December 2010 | Appointment of Miss Lucinda Fay Elmes as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 22 January 2010 no member list (6 pages) |
8 September 2010 | Annual return made up to 22 January 2010 no member list (6 pages) |
7 September 2010 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
4 August 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
4 August 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Karen Green on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Karen Green on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Daniele Marangelli on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Daniele Marangelli on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 22 January 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 January 2009 | Annual return made up to 22/01/09 (3 pages) |
26 January 2009 | Annual return made up to 22/01/09 (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
17 June 2008 | Secretary appointed joanna o'connor (1 page) |
17 June 2008 | Secretary appointed joanna o'connor (1 page) |
17 June 2008 | Director appointed daniele marangelli (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
17 June 2008 | Director appointed daniele marangelli (1 page) |
16 June 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
16 June 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
16 June 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
16 June 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 January 2008 | Incorporation (25 pages) |
22 January 2008 | Incorporation (25 pages) |