222 Kensal Road
London
W10 5BN
Director Name | Mr Lanny Ziering |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Alan Kent Bailey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Rgb Ventures Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,151 |
Cash | £135,421 |
Current Liabilities | £376,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
26 October 2011 | Delivered on: 4 November 2011 Persons entitled: Venaglass Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £27,000 and any other sums, see image for full details. Outstanding |
---|
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
5 November 2021 | Registered office address changed from Superstock 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 November 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Cessation of Lanny Ziering as a person with significant control on 1 January 2017 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Cessation of Lanny Ziering as a person with significant control on 1 January 2017 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Superstock 119 the Hub 300 Kensal Road London W10 5BE on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Lanny Ziering as a director on 1 January 2017 (1 page) |
29 March 2017 | Termination of appointment of Lanny Ziering as a director on 1 January 2017 (1 page) |
29 March 2017 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Superstock 119 the Hub 300 Kensal Road London W10 5BE on 29 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Stewart Cohen as a director on 5 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Stewart Cohen as a director on 5 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Lanny Ziering on 24 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Alan Kent Bailey as a director on 5 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Alan Kent Bailey as a director on 5 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Lanny Ziering on 24 July 2016 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Alan Kent Bailey as a director (2 pages) |
2 August 2012 | Appointment of Alan Kent Bailey as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
4 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 11 February 2010 (1 page) |
19 November 2009 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5EE on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5EE on 19 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 12 November 2009 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
12 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
11 February 2009 | Incorporation (13 pages) |
11 February 2009 | Incorporation (13 pages) |