London
N1 9BE
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Ms Nichola Gill Thompson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Allenby House Lansdown Road Bath BA1 5RE |
Secretary Name | Ms Nichola Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Allenby House Lansdown Road Bath B&Nes BA1 5RE |
Director Name | Mr Timothy John Calvert-Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Tolley Cottage 23 Sydney Buildings Bathwick Bath BA2 6BZ |
Director Name | Mr Patrick John Sargeant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Ravenscroft North Road Bath BA2 6HZ |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Website | st-ives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 480480 |
Telephone region | Bath |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
137.4k at £0.2 | St Ives Marketing Services LTD 83.34% Ordinary A |
---|---|
27.5k at £0.2 | St Ives Marketing Services LTD 16.66% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,527,624 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 October 2023 | Termination of appointment of Daniel Fattal as a director on 29 September 2023 (1 page) |
---|---|
9 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page) |
9 June 2023 | Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE (3 pages) |
11 May 2023 | Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 11 May 2023 (2 pages) |
11 May 2023 | Appointment of a voluntary liquidator (3 pages) |
11 May 2023 | Resolutions
|
11 May 2023 | Declaration of solvency (5 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 July 2021 (10 pages) |
17 February 2022 | Appointment of Mr Daniel Fattal as a director on 16 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of George Chris Kutsor as a director on 16 February 2022 (1 page) |
17 February 2022 | Termination of appointment of J Schwan as a director on 16 February 2022 (1 page) |
17 February 2022 | Appointment of Michael Francis Gallagher as a director on 16 February 2022 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
30 September 2021 | Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
28 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
13 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
30 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 October 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 26 September 2018 (2 pages) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
19 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (8 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
22 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (8 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (8 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
15 December 2015 | Termination of appointment of Patrick John Sargeant as a director on 1 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Patrick John Sargeant as a director on 1 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Nichola Gill Thompson as a director on 1 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Nichola Gill Thompson as a director on 1 September 2015 (1 page) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
18 February 2014 | Current accounting period extended from 27 July 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period extended from 27 July 2014 to 31 July 2014 (3 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 October 2013 | Termination of appointment of Timothy Calvert-Jones as a director (1 page) |
27 October 2013 | Termination of appointment of Timothy Calvert-Jones as a director (1 page) |
8 May 2013 | Full accounts made up to 27 July 2012 (10 pages) |
8 May 2013 | Full accounts made up to 27 July 2012 (10 pages) |
29 January 2013 | Director's details changed for Mr Patrick John Sargeant on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Patrick John Sargeant on 29 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Timothy John Calvert-Jones on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Timothy John Calvert-Jones on 28 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
10 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Section 519 (1 page) |
29 August 2012 | Section 519 (1 page) |
31 July 2012 | Previous accounting period shortened from 31 October 2012 to 27 July 2012 (3 pages) |
31 July 2012 | Previous accounting period shortened from 31 October 2012 to 27 July 2012 (3 pages) |
27 March 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
27 March 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
6 March 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
10 October 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
6 October 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
6 October 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
6 October 2011 | Termination of appointment of Nichola Thompson as a secretary (2 pages) |
6 October 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
6 October 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
6 October 2011 | Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Nichola Thompson as a secretary (2 pages) |
6 October 2011 | Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 March 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
28 March 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
9 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Patrick John Sargeant on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nichola Gill Thompson on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Timothy John Calvert-Jones on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nichola Gill Thompson on 15 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nichola Thompson on 15 October 2009 (1 page) |
6 November 2009 | Director's details changed for Timothy John Calvert-Jones on 15 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nichola Thompson on 15 October 2009 (1 page) |
6 November 2009 | Director's details changed for Patrick John Sargeant on 15 October 2009 (2 pages) |
21 November 2008 | Director appointed patrick sargeant (2 pages) |
21 November 2008 | Director appointed timothy john calvert-jones (2 pages) |
21 November 2008 | Director appointed timothy john calvert-jones (2 pages) |
21 November 2008 | Ad 30/10/08\gbp si [email protected]=38133.75\gbp ic 1/38134.75\ (2 pages) |
21 November 2008 | Ad 30/10/08\gbp si [email protected]=38133.75\gbp ic 1/38134.75\ (2 pages) |
21 November 2008 | Director appointed patrick sargeant (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
15 October 2008 | Incorporation (17 pages) |
15 October 2008 | Incorporation (17 pages) |