1119 Px Schiphol-Rijk
Netherlands
Director Name | Mr Umut Akpinar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beechavenue 182 1119 Px Schiphol-Rijk Netherlands |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Miss Ambre Joelle Frijters |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | CEO |
Correspondence Address | Van Diemenstraat 192 1013 Cp Amsterdam Netherlands |
Director Name | Miss Janneke Niessen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | COO |
Correspondence Address | Van Diemenstraat 192 1013 Cp Amsterdam Netherlands |
Director Name | Jan Henk Brinks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Danzigerkade 215 1013 Amsterdam Netherlands |
Website | improvedigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 79071424 |
Telephone region | London |
Registered Address | 76-78 Charlotte Street London W1T 4QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Improve Digital International B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169,790 |
Cash | £2 |
Current Liabilities | £190,967 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 December 2019 | Second filing for the appointment of Sebastiaan Remco Vincent Moesman as a director (6 pages) |
23 December 2019 | Second filing for the appointment of Umut Akpinar as a director (6 pages) |
5 November 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 October 2019 | Director's details changed for Mr Sebastiaan Remco Vincent Moesman on 7 October 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 August 2018 | Registered office address changed from 97 Charlotte Street London W1T 4QA to 76-78 Charlotte Street London W1T 4QS on 30 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
28 August 2018 | Cessation of Swisscom Ag as a person with significant control on 25 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Umut Akpinar as a director on 19 May 2018
|
4 July 2018 | Termination of appointment of Jan Henk Brinks as a director on 19 May 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
4 August 2017 | Director's details changed for Jan Henk Brinks on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Jan Henk Brinks on 4 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Sebastiaan Remco Vincent Moesman as a director on 1 June 2017 (2 pages) |
3 August 2017 | Termination of appointment of Janneke Niessen as a director on 1 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Ambre Joelle Frijters as a director on 1 June 2017 (1 page) |
3 August 2017 | Appointment of Mr Sebastiaan Remco Vincent Moesman as a director on 1 June 2017
|
3 August 2017 | Termination of appointment of Ambre Joelle Frijters as a director on 1 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Janneke Niessen as a director on 1 June 2017 (1 page) |
3 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 97 Charlotte Street London W1T 4QA on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 97 Charlotte Street London W1T 4QA on 3 May 2017 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2015 (7 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) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 September 2016 | Appointment of Jan Henk Brinks as a director on 19 July 2016 (2 pages) |
15 September 2016 | Appointment of Jan Henk Brinks as a director on 19 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Ambre Joelle Frijters on 19 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Janneke Niessen on 19 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Janneke Niessen on 19 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Ambre Joelle Frijters on 19 July 2016 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
10 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Statement of company's objects (2 pages) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Incorporation (19 pages) |