London
WC1H 9LT
Director Name | Mr Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Michael John Kowalski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Kieran Topping |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2012) |
Role | Technical Director |
Country of Residence | Ireland |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Nicolas Joseph Jean Granatino |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Dominic Gerard Lindsay Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Independent Place London E8 2HE |
Director Name | Mr Martin James Belson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2014) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 11 Parsons Lane Bierton Aylesbury Buckinghamshire HP22 5DF |
Website | getcontentment.com/ |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70k at £0.01 | Michael John Kowalski 51.10% Ordinary |
---|---|
38.7k at £0.01 | Pierre Andurand 28.25% Seed Preferred |
28.3k at £0.01 | Dennis Publishing LTD 20.64% Seed Preferred |
Year | 2014 |
---|---|
Net Worth | -£135,096 |
Cash | £10,011 |
Current Liabilities | £256,312 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2015 | Delivered on: 8 September 2015 Persons entitled: Pierre Andurand (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 September 2013 | Delivered on: 28 September 2013 Satisfied on: 15 September 2015 Persons entitled: Dennis Publishing Limited Pierre Andurand Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (11 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (11 pages) |
11 August 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 August 2016 (2 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Statement of affairs with form 4.19 (8 pages) |
8 August 2016 | Statement of affairs with form 4.19 (8 pages) |
13 June 2016 | Termination of appointment of Michael John Kowalski as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Michael John Kowalski as a director on 1 June 2016 (2 pages) |
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 January 2016 | Appointment of Rodger David Sargent as a director on 25 September 2015 (2 pages) |
25 January 2016 | Appointment of Rodger David Sargent as a director on 25 September 2015 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
12 January 2016 | Appointment of Amanda Jane Brown as a director on 25 September 2015 (2 pages) |
12 January 2016 | Appointment of Amanda Jane Brown as a director on 25 September 2015 (2 pages) |
12 January 2016 | Termination of appointment of Nicolas Joseph Jean Granatino as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Nicolas Joseph Jean Granatino as a director on 25 September 2015 (1 page) |
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
15 September 2015 | Satisfaction of charge 071260010001 in full (4 pages) |
15 September 2015 | Satisfaction of charge 071260010001 in full (4 pages) |
8 September 2015 | Registration of charge 071260010002, created on 2 September 2015 (37 pages) |
8 September 2015 | Registration of charge 071260010002, created on 2 September 2015 (37 pages) |
8 September 2015 | Registration of charge 071260010002, created on 2 September 2015 (37 pages) |
21 July 2015 | Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2015 (1 page) |
6 July 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 September 2013 | Registration of charge 071260010001 (102 pages) |
28 September 2013 | Registration of charge 071260010001 (102 pages) |
1 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Appointment of Martin James Belson as a director (3 pages) |
26 February 2013 | Appointment of Martin James Belson as a director (3 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
21 February 2013 | Resolutions
|
28 January 2013 | Memorandum and Articles of Association (22 pages) |
28 January 2013 | Memorandum and Articles of Association (22 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 December 2012 | Appointment of Mr Dominic Gerard Lindsay Young as a director (2 pages) |
14 December 2012 | Appointment of Mr Dominic Gerard Lindsay Young as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
5 April 2012 | Appointment of Mr Nicolas Granatino as a director (3 pages) |
5 April 2012 | Appointment of Mr Nicolas Granatino as a director (3 pages) |
4 April 2012 | Termination of appointment of Kieran Topping as a director (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
4 April 2012 | Termination of appointment of Kieran Topping as a director (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
4 April 2012 | Resolutions
|
27 March 2012 | Sub-division of shares on 22 March 2012 (5 pages) |
27 March 2012 | Sub-division of shares on 22 March 2012 (5 pages) |
7 March 2012 | Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Appointment of Kieran Topping as a director (2 pages) |
8 February 2010 | Appointment of Kieran Topping as a director (2 pages) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|