Shootash
Hampshire
SO51 6DP
Director Name | Mr Toby Biollo |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mr Adedayo Olutope Osinloye |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Ms Elain McAlpine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Flat G 51-53 Anerley Road London SE19 2AS |
Director Name | Catherine Moseley-Hyza |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Flat H 51-53 Anerley Road London SE19 2AS |
Secretary Name | Ms Elain McAlpine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat G 51-53 Anerley Road London SE19 2AS |
Director Name | Mr Roger McElroy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2010) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 October 2010) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2020) |
Correspondence Address | C/O Canonbury One Carey Lane London EC2V 8AE |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 February 2021 | Current accounting period shortened from 1 July 2021 to 31 March 2021 (1 page) |
---|---|
29 January 2021 | Current accounting period extended from 31 March 2021 to 1 July 2021 (1 page) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 December 2020 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 13 October 2020 (1 page) |
22 December 2020 | Appointment of Mr Adedayo Olutope Osinloye as a director on 13 October 2020 (2 pages) |
22 December 2020 | Appointment of Mr Toby Biollo as a director on 13 October 2020 (2 pages) |
21 December 2020 | Registered office address changed from 51-53 Anerley Road London Greater London SE19 2AS England to 3 the Pavement Worple Road London SW19 4DA on 21 December 2020 (1 page) |
16 November 2020 | Termination of appointment of Roger Mcelroy as a director on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 51-53 Anerley Road London Greater London SE19 2AS on 16 November 2020 (1 page) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
13 February 2018 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 13 February 2018 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 22 June 2017 (1 page) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
24 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 July 2015 | Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Roger Mcelroy as a director on 7 July 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 25 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 25 April 2015 no member list (4 pages) |
27 April 2015 | Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Roger Mcelroy as a director on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 1 March 2015 (1 page) |
1 March 2015 | Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages) |
1 March 2015 | Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages) |
1 March 2015 | Appointment of Rtm Nominees Directors Ltd as a director on 1 March 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of Elain Mcalpine as a secretary (1 page) |
28 March 2014 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 no member list (3 pages) |
28 March 2014 | Annual return made up to 28 March 2014 no member list (3 pages) |
28 March 2014 | Termination of appointment of Elain Mcalpine as a secretary (1 page) |
28 March 2014 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 March 2014 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Appointment of Roger Mcelroy as a director (2 pages) |
17 July 2013 | Appointment of Roger Mcelroy as a director (2 pages) |
11 July 2013 | Termination of appointment of Elain Mcalpine as a secretary (1 page) |
11 July 2013 | Termination of appointment of Elain Mcalpine as a secretary (1 page) |
5 June 2013 | Termination of appointment of Elain Mcalpine as a director (1 page) |
5 June 2013 | Termination of appointment of Elain Mcalpine as a director (1 page) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
8 March 2013 | Termination of appointment of Catherine Moseley-Hyza as a director (1 page) |
8 March 2013 | Termination of appointment of Catherine Moseley-Hyza as a director (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 April 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
12 April 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
12 April 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
12 April 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
12 April 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 4 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 4 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 4 March 2011 no member list (5 pages) |
22 March 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE England (1 page) |
22 March 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE England (1 page) |
27 October 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
27 October 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
18 June 2010 | Appointment of Rtm Secretarial Limited as a director (2 pages) |
18 June 2010 | Appointment of Rtm Secretarial Limited as a director (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Ms Elain Mcalpine on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Ms Elain Mcalpine on 10 March 2010 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Rtm Nominee Directors Ltd on 10 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Secretary's details changed for Elain Mcalpine on 10 March 2010 (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Secretary's details changed for Elain Mcalpine on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Catherine Moseley-Hyza on 10 March 2010 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Rtm Nominee Directors Ltd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Catherine Moseley-Hyza on 10 March 2010 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 51-53 anerley road london SE19 2AS united kingdom (1 page) |
29 June 2009 | Director appointed rtm nominee directors LTD (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 51-53 anerley road london SE19 2AS united kingdom (1 page) |
29 June 2009 | Director appointed rtm nominee directors LTD (1 page) |
1 May 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
1 May 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
1 May 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
1 May 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
4 March 2009 | Incorporation (29 pages) |
4 March 2009 | Incorporation (29 pages) |