Flat C
London
SE15 5NS
Director Name | Mr John Sunyer |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 63a Denman Road London SE15 5NS |
Director Name | Mr David Birchall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D, 63 Denman Road Flat D Denman Road London SE15 5NS |
Director Name | Ms Laura Jane Barkley |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Denman Road London SE15 5NS |
Director Name | Robin James Brooks |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Peter Martin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Miss Rachel Elizabeth Phillips |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Miss Julia Nicholls |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Head Of Creative Services |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Secretary Name | Robin James Brooks |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Miss Victoria Clare Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 October 2017) |
Role | Scientific Researcher |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Miss Cathy Gomez |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2014) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Heba Ayoub |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Ms Eleanor Allan |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 63 Denman Road Peckham London SE15 5NS |
Director Name | Mr Matthew Paul Titley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 October 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 63 Denman Road London SE15 5NS |
Registered Address | 63 Denman Road Peckham London SE15 5NS |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £50 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
21 October 2020 | Termination of appointment of Matthew Paul Titley as a director on 13 October 2020 (1 page) |
---|---|
19 October 2020 | Appointment of Ms Laura Barkley as a director on 19 October 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 February 2019 | Appointment of Mr David Birchall as a director on 3 February 2019 (2 pages) |
13 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 December 2018 | Termination of appointment of Heba Ayoub as a director on 22 December 2018 (1 page) |
5 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 October 2017 | Appointment of Mr John Sunyer as a director on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Victoria Clare Williams as a director on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Mr John Sunyer as a director on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Victoria Clare Williams as a director on 29 October 2017 (1 page) |
15 June 2017 | Appointment of Mr Mark David Hatton as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Eleanor Allan as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Eleanor Allan as a director on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Mark David Hatton as a director on 15 June 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
20 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 August 2016 | Appointment of Mr Matthew Paul Titley as a director on 22 July 2016 (2 pages) |
27 August 2016 | Appointment of Mr Matthew Paul Titley as a director on 22 July 2016 (2 pages) |
24 July 2016 | Termination of appointment of Julia Nicholls as a director on 22 July 2016 (1 page) |
24 July 2016 | Termination of appointment of Julia Nicholls as a director on 22 July 2016 (1 page) |
23 May 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
26 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
18 January 2015 | Appointment of Ms Eleanor Allan as a director on 30 October 2014 (2 pages) |
18 January 2015 | Termination of appointment of Cathy Gomez as a director on 30 October 2014 (1 page) |
18 January 2015 | Termination of appointment of Cathy Gomez as a director on 30 October 2014 (1 page) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 January 2015 | Appointment of Ms Eleanor Allan as a director on 30 October 2014 (2 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
27 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 June 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 October 2012 | Appointment of Heba Ayoub as a director (2 pages) |
11 October 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 October 2012 | Appointment of Heba Ayoub as a director (2 pages) |
27 August 2012 | Appointment of Miss Cathy Gomez as a director (2 pages) |
27 August 2012 | Appointment of Miss Cathy Gomez as a director (2 pages) |
18 June 2012 | Annual return made up to 23 April 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 23 April 2012 no member list (5 pages) |
17 June 2012 | Termination of appointment of Rachel Phillips as a director (1 page) |
17 June 2012 | Termination of appointment of Rachel Phillips as a director (1 page) |
23 January 2012 | Amended accounts made up to 30 April 2011 (2 pages) |
23 January 2012 | Amended accounts made up to 30 April 2011 (2 pages) |
15 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
3 November 2010 | Appointment of Miss Victoria Clare Williams as a director (2 pages) |
3 November 2010 | Appointment of Miss Victoria Clare Williams as a director (2 pages) |
2 November 2010 | Termination of appointment of Robin Brooks as a secretary (1 page) |
2 November 2010 | Termination of appointment of Robin Brooks as a director (1 page) |
2 November 2010 | Termination of appointment of Robin Brooks as a secretary (1 page) |
2 November 2010 | Termination of appointment of Robin Brooks as a director (1 page) |
23 April 2010 | Incorporation (35 pages) |
23 April 2010 | Incorporation (35 pages) |