24 Club Row
London
E2 7EY
Secretary Name | Mrs Nicola Hames |
---|---|
Status | Current |
Appointed | 27 January 2022(14 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Studio 3, Rochelle, Robson House 24 Club Row London E2 7EY |
Director Name | Together Group Studios Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Correspondence Address | North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB |
Director Name | Together Group Ventures & Projects Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Correspondence Address | Venture House 27-29 Glasshouse Street London W1B 5DF |
Director Name | Vanessa Hodge |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Nottingham Place London W1U 5NH |
Director Name | Nancy Housham |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Producer |
Correspondence Address | 63 Keslake Road London NW6 6DH |
Secretary Name | Nancy Housham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Keslake Road London NW6 6DH |
Website | www.northsix.net |
---|---|
Telephone | 028 70381296 |
Telephone region | Northern Ireland |
Registered Address | Studio 3, Rochelle, Robson House 24 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £285,479 |
Cash | £196,446 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
29 December 2015 | Delivered on: 13 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
17 June 2010 | Delivered on: 19 June 2010 Satisfied on: 6 August 2015 Persons entitled: Hsbc 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. Fully Satisfied |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Director's details changed for Mr Oliver Hicks on 12 August 2019 (2 pages) |
22 January 2020 | Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 12 August 2019 (2 pages) |
15 December 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
14 August 2019 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
6 February 2018 | Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 2 October 2017 (2 pages) |
6 February 2018 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 6 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr Oliver Hicks on 2 October 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 January 2016 | Registration of charge 064839380002, created on 29 December 2015 (13 pages) |
13 January 2016 | Registration of charge 064839380002, created on 29 December 2015 (13 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 August 2015 | Director's details changed for Mr Oliver Hicks on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Oliver Hicks on 21 August 2015 (2 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 10 December 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 28 November 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 August 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2011 (2 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Termination of appointment of Vanessa Hodge as a director (1 page) |
29 April 2010 | Termination of appointment of Vanessa Hodge as a director (1 page) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 February 2009 | Director's change of particulars / vanessa hodge / 13/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / vanessa hodge / 13/02/2009 (1 page) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated secretary nancy housham (1 page) |
6 February 2009 | Appointment terminated secretary nancy housham (1 page) |
2 December 2008 | Appointment terminated director nancy housham (1 page) |
2 December 2008 | Appointment terminated director nancy housham (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU (1 page) |
25 January 2008 | Incorporation (15 pages) |
25 January 2008 | Incorporation (15 pages) |