London
SW1E 5HL
Director Name | Ms Sophie Hobson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mrs Melissa Murdock |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Senior Programme Manager |
Country of Residence | England |
Correspondence Address | Roundhouse Chalk Farm Road London NW1 8EH |
Director Name | Mr Kuntal Biswas |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Ms Kristina Kopic |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Ewan Bennie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Ms Princess Ashilokun |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(14 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Strategist |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Ms Nathalie McDermott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Glenwood Road London N15 3JR |
Secretary Name | Jean Michel Gandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Brentham Way London W5 1BE |
Director Name | Ms Claire Ann Hodgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2017) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 3 Manwell Drive Swanage Dorset BH19 2RB |
Director Name | Mr Diye Wariebi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Park Road Stratford London E15 3QP |
Director Name | Amelia Frances Barbor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Leyspring Road London E11 3BP |
Director Name | Ms Sarah Lennox |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2019) |
Role | Children's Author |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Jean-Michel Duffrene |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2020) |
Role | International Media Consultant And Lecturer |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Adebisi Alimi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2022) |
Role | Founder And Director Of The Bisi Alimi Foundation |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Registered Address | The Green House Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,809 |
Cash | £2,198 |
Current Liabilities | £2,051 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 August 2023 | Accounts for a small company made up to 31 October 2022 (59 pages) |
---|---|
1 August 2023 | Termination of appointment of Sophie Hobson as a director on 1 August 2023 (1 page) |
6 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
17 February 2023 | Company name changed on road LIMITED\certificate issued on 17/02/23
|
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 July 2022 | Appointment of Ms Princess Ashilokun as a director on 22 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Adebisi Alimi as a director on 3 April 2022 (1 page) |
1 June 2022 | Appointment of Mr Ewan Bennie as a director on 31 January 2022 (2 pages) |
6 May 2022 | Accounts for a small company made up to 31 October 2021 (49 pages) |
29 November 2021 | Appointment of Mr Kuntal Biswas as a director on 17 November 2021 (2 pages) |
29 November 2021 | Appointment of Ms Kristina Kopic as a director on 17 November 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 October 2020 (50 pages) |
12 November 2020 | Termination of appointment of Jean-Michel Duffrene as a director on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Amelia Frances Barbor as a director on 12 November 2020 (1 page) |
11 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (47 pages) |
15 April 2020 | Appointment of Ms Sophie Hobson as a director on 15 April 2020 (2 pages) |
15 April 2020 | Appointment of Mrs Melissa Murdock as a director on 15 April 2020 (2 pages) |
20 December 2019 | Termination of appointment of Sarah Lennox as a director on 20 December 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (31 pages) |
15 July 2019 | Appointment of Mr Adebisi Alimi as a director on 3 April 2018 (2 pages) |
15 July 2019 | Appointment of Mr Jean-Michel Duffrene as a director on 3 April 2018 (2 pages) |
12 July 2019 | Termination of appointment of Diye Wariebi as a director on 10 July 2019 (1 page) |
12 July 2019 | Appointment of Ms Nina Spataru as a director on 11 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 February 2019 | Notification of a person with significant control statement (3 pages) |
8 August 2018 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to The Green House Cambridge Heath Road London E2 9DA on 8 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Ms Sarah Lennox as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Sarah Lennox as a director on 15 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Claire Ann Hodgson as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Claire Ann Hodgson as a director on 21 March 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
20 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
9 February 2016 | Registered office address changed from Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ to Development House 56-64 Leonard Street London EC2A 4LT on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ to Development House 56-64 Leonard Street London EC2A 4LT on 9 February 2016 (1 page) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
14 January 2016 | Statement of company's objects (2 pages) |
14 January 2016 | Statement of company's objects (2 pages) |
4 January 2016 | Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
13 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
15 April 2015 | Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ on 15 April 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
10 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
19 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
19 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
2 December 2013 | Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages) |
2 December 2013 | Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages) |
2 December 2013 | Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages) |
4 July 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
4 July 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Memorandum and Articles of Association (20 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Memorandum and Articles of Association (20 pages) |
16 August 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
16 August 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
5 July 2012 | Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Claire Hodgson on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Claire Hodgson on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Nathalie Mcdermott on 5 July 2012
|
5 July 2012 | Director's details changed for Claire Hodgson on 5 July 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Company name changed eyecitizen LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed eyecitizen LIMITED\certificate issued on 22/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
15 July 2011 | Director's details changed for Nathalie Mcdermott on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
15 July 2011 | Director's details changed for Nathalie Mcdermott on 15 July 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Nathalie Mcdermott on 19 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Nathalie Mcdermott on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Claire Hodgson on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Claire Hodgson on 19 June 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Annual return made up to 19/06/09 (3 pages) |
13 July 2009 | Annual return made up to 19/06/09 (3 pages) |
23 September 2008 | Director appointed claire ann hodgson (2 pages) |
23 September 2008 | Director appointed diye wariebi (2 pages) |
23 September 2008 | Director appointed diye wariebi (2 pages) |
23 September 2008 | Director appointed amelia barbor (2 pages) |
23 September 2008 | Director appointed amelia barbor (2 pages) |
23 September 2008 | Director appointed claire ann hodgson (2 pages) |
19 June 2008 | Incorporation (24 pages) |
19 June 2008 | Incorporation (24 pages) |