London
E2 7DD
Secretary Name | Matthew David Clark |
---|---|
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 December 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 December 2021) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 December 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 December 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Biscuit Building, 10 Redchurch Street London E2 7DD |
Director Name | Clive Cheang Neng Ng |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 20 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Website | saturday-group.com |
---|
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
260 at £0.001 | Mark Howard Waites 6.50% Ordinary B |
---|---|
180 at £0.001 | Matthew David Clark 4.50% Ordinary B |
1.6k at £0.001 | Mh Reco Limited 39.00% Ordinary B |
1000 at £0.001 | Erik Johan Torstensson 25.00% Ordinary A |
1000 at £0.001 | Jens Birger Grede 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,000 |
Cash | £323,000 |
Current Liabilities | £1,704,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 2010 | Delivered on: 25 November 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | Resolutions
|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Jens Birger Grede on 31 May 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Msat Reco Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Msat Reco Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Msat Reco Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
24 January 2017 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 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) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
8 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed ls newco LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Company name changed ls newco LIMITED\certificate issued on 28/01/11
|
24 January 2011 | Appointment of Clive Cheang Neng Ng as a director (3 pages) |
24 January 2011 | Appointment of Clive Cheang Neng Ng as a director (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
16 February 2010 | Appointment of Erik Johan Torstensson as a director (3 pages) |
16 February 2010 | Appointment of Erik Johan Torstensson as a director (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Change of share class name or designation (2 pages) |
22 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2010 | Change of share class name or designation (2 pages) |
20 January 2010 | Appointment of Jens Birger Grede as a director (3 pages) |
20 January 2010 | Appointment of Jens Birger Grede as a director (3 pages) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Incorporation (22 pages) |