London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 December 2022) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mrs Di-Aan Crystal Gamaroff |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 172 Arlington Road Camden Town London NW1 7HL |
Director Name | Mr Michael Joseph Gamaroff |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 172 Arlington Road Camden Town London NW1 7HL |
Secretary Name | Mr Michael Joseph Gamaroff |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor 172 Arlington Road Camden Town London NW1 7HL |
Director Name | Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2013(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Pumphouse 13-16 Jacob's Well Mews London W1U 3DY |
Website | gamaroff.co.uk |
---|---|
Telephone | 020 73771122 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1k at £0.01 | Tenthavenue Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,050 |
Gross Profit | £181,242 |
Net Worth | £61,383 |
Cash | £43,677 |
Current Liabilities | £9,308 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2013 | Delivered on: 7 May 2013 Persons entitled: Tenthavenue Media Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Tenthavenue Media Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 1 July 2013 Persons entitled: Ifg Network UK Limited T/as the Interface Financial Group Classification: Charge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of fixed charge all non-vesting receivables all other receivables and by way of floating charge the floating charge property. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2022 | Application to strike the company off the register (1 page) |
22 August 2022 | Solvency Statement dated 10/08/22 (1 page) |
22 August 2022 | Statement by Directors (1 page) |
22 August 2022 | Resolutions
|
22 August 2022 | Statement of capital on 22 August 2022
|
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
17 June 2021 | Termination of appointment of a director (1 page) |
17 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
17 June 2021 | Change of details for Tenthavenue Media Limited as a person with significant control on 16 July 2019 (2 pages) |
17 June 2021 | Termination of appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director on 31 March 2021 (1 page) |
17 June 2021 | Appointment of Mrs Rachael Hird as a director on 30 March 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
15 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page) |
3 January 2019 | Satisfaction of charge 066023200002 in full (1 page) |
3 January 2019 | Satisfaction of charge 066023200003 in full (1 page) |
24 September 2018 | Amended full accounts made up to 31 December 2017 (17 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page) |
31 May 2016 | Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Memorandum and Articles of Association (16 pages) |
18 December 2014 | Memorandum and Articles of Association (16 pages) |
24 November 2014 | Termination of appointment of Michael Joseph Gamaroff as a secretary on 29 April 2014 (1 page) |
24 November 2014 | Termination of appointment of Di-Aan Crystal Gamaroff as a director on 29 April 2014 (1 page) |
24 November 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 172 Arlington Road Camden Town London NW1 7HL United Kingdom to 27 Farm Street London W1J 5RJ on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Michael Joseph Gamaroff as a director on 29 April 2014 (1 page) |
24 November 2014 | Termination of appointment of Di-Aan Crystal Gamaroff as a director on 29 April 2014 (1 page) |
24 November 2014 | Termination of appointment of Michael Joseph Gamaroff as a director on 29 April 2014 (1 page) |
24 November 2014 | Termination of appointment of Michael Joseph Gamaroff as a secretary on 29 April 2014 (1 page) |
24 November 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 172 Arlington Road Camden Town London NW1 7HL United Kingdom to 27 Farm Street London W1J 5RJ on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
17 October 2014 | Sub-division of shares on 28 April 2014 (5 pages) |
17 October 2014 | Sub-division of shares on 28 April 2014 (5 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director (2 pages) |
4 July 2013 | Appointment of Marc-Antoine Marie Roland Gedeon De Roys De Ledignan Saint Michel as a director (2 pages) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
7 May 2013 | Registration of charge 066023200003 (25 pages) |
7 May 2013 | Registration of charge 066023200003 (25 pages) |
1 May 2013 | Registration of charge 066023200002 (28 pages) |
1 May 2013 | Registration of charge 066023200002 (28 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Registered office address changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England on 17 March 2012 (1 page) |
17 March 2012 | Registered office address changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England on 17 March 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 June 2011 | Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Mrs Di-Aan Crystal Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Michael Joseph Gamaroff on 1 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU on 2 March 2011 (1 page) |
6 August 2010 | Secretary's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mrs Di-Aan Crystal Gamaroff on 13 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Di-Aan Crystal Gamaroff on 13 March 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Joseph Gamaroff on 13 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Director and secretary's change of particulars / michael gamaroff / 31/10/2008 (1 page) |
16 June 2009 | Director's change of particulars / di-aan gamaroff / 31/10/2008 (1 page) |
16 June 2009 | Director and secretary's change of particulars / michael gamaroff / 31/10/2008 (1 page) |
16 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / di-aan gamaroff / 31/10/2008 (1 page) |
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Incorporation (18 pages) |