London
W2 6ET
Director Name | Mr Jonathan Alexander Webb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(3 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | V Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2009(3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Nicholas Bodley Ryle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mosslea Road London SE20 7BP |
Director Name | Mr Samuel Luke Anthony |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Ajaz Khowaj Quoram Ahmed |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John's Lane London EC1M 4BL |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbh 60 Kingly Street London W1B 5DS |
Director Name | Mr Richard John Reed |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(6 years after company formation) |
Appointment Duration | 5 years (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d, Phoenix Brewery 13 Bramley Road London W10 6SZ |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(6 years after company formation) |
Appointment Duration | 5 years (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £668,000 |
Gross Profit | £174,000 |
Net Worth | -£1,372,000 |
Cash | £174,000 |
Current Liabilities | £1,802,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
4 December 2017 | Delivered on: 18 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
---|---|
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
27 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 March 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
1 March 2023 | Purchase of own shares. (4 pages) |
1 March 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
9 February 2023 | Secretary's details changed for V Secretarial Services Limited on 6 December 2022 (1 page) |
16 December 2022 | Change of details for Mr Sam Edward Charles Branson as a person with significant control on 6 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Sam Edward Charles Branson on 6 December 2022 (2 pages) |
8 December 2022 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 8 December 2022 (1 page) |
25 November 2022 | Statement of capital on 25 November 2022
|
25 November 2022 | Solvency Statement dated 23/11/22 (1 page) |
25 November 2022 | Statement by Directors (1 page) |
25 November 2022 | Resolutions
|
3 August 2022 | Change of details for Mr Sam Edward Charles Branson as a person with significant control on 8 April 2022 (2 pages) |
3 August 2022 | Director's details changed for Mr Sam Edward Charles Branson on 8 April 2022 (2 pages) |
7 July 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
9 March 2021 | Change of details for Mr Sam Edward Charles Branson as a person with significant control on 12 January 2021 (2 pages) |
5 March 2021 | Notification of Jonathan Alexander Webb as a person with significant control on 12 January 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
22 January 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
6 January 2021 | Memorandum and Articles of Association (16 pages) |
6 January 2021 | Change of share class name or designation (2 pages) |
6 January 2021 | Resolutions
|
23 December 2020 | Change of details for Mr Sam Edward Charles Branson as a person with significant control on 1 December 2020 (2 pages) |
22 December 2020 | Cessation of Jonathan Alexander Webb as a person with significant control on 1 December 2020 (1 page) |
28 July 2020 | Termination of appointment of Richard John Reed as a director on 8 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 7 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Nicholas Adam Southgate as a director on 7 July 2020 (1 page) |
6 July 2020 | Change of details for Mr Jonathan Alexander Webb as a person with significant control on 26 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
11 March 2020 | Satisfaction of charge 069065450001 in full (1 page) |
11 March 2020 | Satisfaction of charge 069065450002 in full (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Resolutions
|
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Registration of charge 069065450002, created on 4 December 2017 (18 pages) |
18 December 2017 | Registration of charge 069065450002, created on 4 December 2017 (18 pages) |
6 December 2017 | Registration of charge 069065450001, created on 4 December 2017 (18 pages) |
6 December 2017 | Registration of charge 069065450001, created on 4 December 2017 (18 pages) |
18 September 2017 | Termination of appointment of Samuel Luke Anthony as a director on 9 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Samuel Luke Anthony as a director on 9 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
5 June 2017 | Termination of appointment of David Pearce as a director on 30 March 2017 (1 page) |
5 June 2017 | Termination of appointment of David Pearce as a director on 30 March 2017 (1 page) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 April 2016 | Director's details changed for Mr Sam Edward Charles Branson on 4 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Sam Edward Charles Branson on 4 April 2016 (2 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
22 June 2015 | Appointment of Mr Richard John Reed as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Nicholas Adam Southgate as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Nicholas Adam Southgate as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Richard John Reed as a director on 11 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Appointment of Mr David Pearce as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr David Pearce as a director on 22 October 2014 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
28 August 2013 | Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages) |
28 August 2013 | Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Termination of appointment of Nicholas Ryle as a director (1 page) |
6 June 2013 | Termination of appointment of Nicholas Ryle as a director (1 page) |
9 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 9 April 2013 (1 page) |
4 February 2013 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director (2 pages) |
4 February 2013 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director (2 pages) |
6 January 2013 | Sub-division of shares on 22 November 2012 (5 pages) |
6 January 2013 | Sub-division of shares on 22 November 2012 (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Appointment of Mr Samuel Luke Anthony as a director (2 pages) |
25 October 2012 | Appointment of Mr Samuel Luke Anthony as a director (2 pages) |
24 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
24 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
2 August 2012 | Appointment of Nicholas Peter Bodley Ryle as a director (2 pages) |
2 August 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
2 August 2012 | Appointment of Mr Peter Michael Russell Norris as a director (2 pages) |
2 August 2012 | Appointment of Nicholas Peter Bodley Ryle as a director (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Company name changed current sponge productions LIMITED\certificate issued on 11/06/12
|
11 June 2012 | Company name changed current sponge productions LIMITED\certificate issued on 11/06/12
|
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
28 May 2012 | Appointment of Jonathan Alexander Webb as a director (2 pages) |
28 May 2012 | Appointment of Jonathan Alexander Webb as a director (2 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Sam Edward Charles Branson on 12 November 2009 (3 pages) |
13 April 2010 | Director's details changed for Mr Sam Edward Charles Branson on 12 November 2009 (3 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
18 September 2009 | Registered office changed on 18/09/2009 from duende, opp 63 blomfield road london W9 2PA (1 page) |
18 September 2009 | Secretary appointed v secretarial services LIMITED (3 pages) |
18 September 2009 | Secretary appointed v secretarial services LIMITED (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from duende, opp 63 blomfield road london W9 2PA (1 page) |
15 May 2009 | Incorporation (35 pages) |
15 May 2009 | Incorporation (35 pages) |