Company NameLayer123 Events & Training Limited
Company StatusDissolved
Company Number07162466
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 23 May 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Robert David Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodlands Heights
London
SE3 7EL
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Mark John Lum
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Rosalind Irving
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(10 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(10 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Robert Jones
27.50%
Ordinary B
50 at £1Mark Lum
25.00%
Ordinary A
50 at £1Robert David Jones
25.00%
Ordinary A
45 at £1Mark Lum
22.50%
Ordinary B

Financials

Year2014
Net Worth£287,709
Cash£594,012
Current Liabilities£391,018

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

27 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,100.0
(4 pages)
8 May 2017Appointment of Mr Robert David Jones as a director on 18 February 2010 (2 pages)
29 April 2017Sub-division of shares on 12 April 2017 (4 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 100 issued b ordinary shares of £1.00 into 1000 b ordinary shares of £0.10 each 12/04/2017
(4 pages)
26 April 2017Termination of appointment of Robert David Jones as a director on 13 April 2017 (1 page)
26 April 2017Appointment of Mr Mark John Lum as a director on 13 April 2017 (2 pages)
26 April 2017Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ England to 8 Bouverie Street London EC4Y 8AX on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 13 April 2017 (2 pages)
26 April 2017Appointment of Mrs Rosalind Irving as a director on 13 April 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ to Greenstead House High Street Dulverton Somerset TA22 9DJ on 25 February 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 June 2014Registered office address changed from 25 Woodlands Heights London SE37 7EL on 18 June 2014 (1 page)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 200
(4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2010Incorporation (17 pages)