London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Jonathan Kelly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Hussars Drive Thatcham Berkshire RG19 4PH |
Director Name | Mr Michael John Dick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year after company formation) |
Appointment Duration | 4 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Alisdair Oliver Hamilton-Wilkes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2013) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House Station Approach Woking Surrey GU22 7PY |
Director Name | Mr Robert Andrew Jagger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year after company formation) |
Appointment Duration | 4 years (resigned 23 April 2014) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Ms Rosa Howard |
---|---|
Status | Resigned |
Appointed | 23 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Telephone | 020 33558333 |
---|---|
Telephone region | London |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £68,405 |
Gross Profit | £68,405 |
Net Worth | -£93,393 |
Cash | £495 |
Current Liabilities | £15,162 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
3 December 2018 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 50 Bernard Street London WC1N 1LE on 9 April 2018 (1 page) |
9 April 2018 | Registered office address changed from 50 Bernard Street London WC1N 1LE England to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page) |
16 February 2018 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
3 August 2016 | Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
8 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 October 2014 | Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page) |
29 October 2014 | Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page) |
30 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
30 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
30 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Sebastian Gray as a director (2 pages) |
30 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
30 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Appointment of Mr Sebastian Gray as a director (2 pages) |
30 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
30 May 2014 | Appointment of Ms Rosa Howard as a director (2 pages) |
30 May 2014 | Appointment of Ms Rosa Howard as a director (2 pages) |
30 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Kathleen Howard as a director (2 pages) |
21 May 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Mr Sebastian Christopher Gray as a director (2 pages) |
21 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
21 May 2014 | Appointment of Ms Rosa Kathleen Howard as a director (2 pages) |
21 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
21 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
21 May 2014 | Appointment of Mr Sebastian Christopher Gray as a director (2 pages) |
21 May 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
18 May 2013 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
18 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
18 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
13 March 2012 | Termination of appointment of Jonathan Kelly as a director (1 page) |
13 March 2012 | Termination of appointment of Jonathan Kelly as a director (1 page) |
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Sub-division of shares on 20 April 2010 (5 pages) |
25 May 2010 | Sub-division of shares on 20 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Mr Jonathan Kelly on 20 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Jonathan Kelly on 20 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Appointment of Mr Michael John Dick as a director (2 pages) |
17 May 2010 | Appointment of Mr Michael John Dick as a director (2 pages) |
16 May 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 May 2010 (1 page) |
16 May 2010 | Appointment of Alisdair Oliver Hamilton-Wilkes as a director (2 pages) |
16 May 2010 | Appointment of Alisdair Oliver Hamilton-Wilkes as a director (2 pages) |
16 May 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 May 2010 (1 page) |
16 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 May 2010 | Appointment of Robert Andrew Jagger as a director (2 pages) |
16 May 2010 | Appointment of Robert Andrew Jagger as a director (2 pages) |
16 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from liberty house, the enterprise centre new greenham park thatcham berkshire RG19 6HW united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from liberty house, the enterprise centre new greenham park thatcham berkshire RG19 6HW united kingdom (1 page) |
20 April 2009 | Incorporation (11 pages) |
20 April 2009 | Incorporation (11 pages) |