London
WC1X 0AE
Director Name | Mr Mark Paul Harrison |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 10 Thicket Road London SE20 8DD |
Secretary Name | Mr Mark Simon Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51-53 Mount Pleasant London WC1X 0AE |
Director Name | Mr Antoine Piazza |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sidney Road Beckenham Kent BR3 4QA |
Website | hatch.tv |
---|---|
Telephone | 020 78133072 |
Telephone region | London |
Registered Address | 51-53 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Antoine Piazza 33.33% Ordinary |
---|---|
1 at £1 | Mark Paul Harrison 33.33% Ordinary |
1 at £1 | Mark Simon Gibson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,965 |
Cash | £22,625 |
Current Liabilities | £124,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
4 June 2018 | Purchase of own shares. (3 pages) |
21 May 2018 | Cancellation of shares. Statement of capital on 23 March 2018
|
28 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
5 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
5 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
5 October 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
20 July 2017 | Termination of appointment of Antoine Piazza as a director on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Antoine Piazza as a director on 18 July 2017 (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 January 2016 | Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER to 51-53 Mount Pleasant London WC1X 0AE on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER to 51-53 Mount Pleasant London WC1X 0AE on 4 January 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page) |
3 February 2011 | Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page) |
3 February 2011 | Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages) |
2 December 2009 | Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages) |
17 February 2009 | Memorandum and Articles of Association (13 pages) |
17 February 2009 | Memorandum and Articles of Association (13 pages) |
10 February 2009 | Company name changed cake creative LIMITED\certificate issued on 11/02/09 (2 pages) |
10 February 2009 | Company name changed cake creative LIMITED\certificate issued on 11/02/09 (2 pages) |
17 December 2008 | Incorporation (17 pages) |
17 December 2008 | Incorporation (17 pages) |