London
E5 8DS
Director Name | Mr Mark James Butler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83c Downs Road 83c Downs Road London E5 8DS |
Director Name | Mr Oliver John Hooson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 83 Downs Road London E5 8DS |
Director Name | Ms Margot Dear |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | User Experience Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Downs Road London E5 8DS |
Director Name | Mr Jonathan Lieb |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | TV Editor |
Country of Residence | Denmark |
Correspondence Address | 83 Downs Road London E5 8DS |
Director Name | Mr Jason Clark |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Sales Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Downs Road London E5 8DS |
Registered Address | 83 Downs Road Freehold Limited Company 83 Downs Road London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Jason Clark & Renee De Luycker 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Lieb & David Smith 25.00% Ordinary |
1 at £1 | Margot Dear & Christopher Kilpatrick 25.00% Ordinary |
1 at £1 | Stephen Chan & Helene Barbeyron 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,669 |
Cash | £3,669 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
10 February 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
1 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 November 2022 | Appointment of Miss Teresa Cos as a director on 20 November 2022 (2 pages) |
20 November 2022 | Termination of appointment of Mark James Butler as a director on 20 November 2022 (1 page) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
20 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 April 2021 | Appointment of Mr Oliver John Hooson as a director on 12 April 2021 (2 pages) |
25 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 April 2021 | Termination of appointment of Jason Clark as a director on 13 April 2021 (1 page) |
28 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
7 May 2016 | Appointment of Mr Mark James Butler as a director on 1 May 2016 (2 pages) |
7 May 2016 | Appointment of Mr Mark James Butler as a director on 1 May 2016 (2 pages) |
7 May 2016 | Termination of appointment of Jonathan Lieb as a director on 7 April 2016 (1 page) |
7 May 2016 | Termination of appointment of Jonathan Lieb as a director on 7 April 2016 (1 page) |
13 January 2016 | Termination of appointment of Margot Dear as a director on 1 August 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Termination of appointment of Margot Dear as a director on 1 August 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 May 2015 | Registered office address changed from 83B Downs Road Clapton London E5 8DS to C/O 83 Downs Road Freehold Limited Company 83 Downs Road London E5 8DS on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 83B Downs Road Clapton London E5 8DS to C/O 83 Downs Road Freehold Limited Company 83 Downs Road London E5 8DS on 9 May 2015 (1 page) |
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Registered office address changed from 83B Downs Road Clapton London E5 8DS to C/O 83 Downs Road Freehold Limited Company 83 Downs Road London E5 8DS on 9 May 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mr Jonathan Lieb on 1 September 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Jonathan Lieb on 1 September 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Jonathan Lieb on 1 September 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Incorporation (28 pages) |
12 April 2010 | Incorporation (28 pages) |