Leigh-On-Sea
SS9 2NH
Secretary Name | Mr Nigel Stuart Cliff |
---|---|
Status | Current |
Appointed | 30 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Ms Viviana Durante |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 September 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Mr Nigel Stuart Cliff |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Ms Susan Lynas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Mr Jorge Emilio Huitron |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Ms Amanda Buchanan Scott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 24 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director, Willis Towers Watson |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Ms Katharine Boysen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(11 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Mr Andrew Alexander Knights |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Janes Court The Packet Quays Falmouth Cornwall TR11 2BZ |
Director Name | Mr Nigel Stuart Cliff |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Massimiliano Durante |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Scriptwriter |
Country of Residence | Italy |
Correspondence Address | Via Dei Cedri, 27 00060 Sacrofano (Rm)-Italy Italy |
Director Name | Viviana Paola Durante |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Ms Holly Gayle Kendrick |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 41a Queen Margarets Grove London N1 4PZ |
Secretary Name | Viviana Durante |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Napier Road London W14 8LQ |
Director Name | Mr Salvatore Davy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2020) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr James Rennie Fletcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2021) |
Role | Arts Manager, Producer |
Country of Residence | England |
Correspondence Address | 8 Napier Road London W14 8LQ |
Registered Address | 8 Napier Road London W14 8LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £501 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Ms Katharine Boysen as a director on 9 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of James Rennie Fletcher as a director on 9 June 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Ms Amanda Buchanan Scott as a director on 24 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Salvatore Davy as a director on 8 January 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
30 August 2019 | Director's details changed for Mr Jorge Emilio Huitron on 30 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Holly Gayle Kendrick as a director on 30 April 2019 (1 page) |
6 February 2019 | Appointment of Mr James Rennie Fletcher as a director on 5 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
8 September 2018 | Appointment of Mr Jorge Emilio Huitron as a director on 8 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Nigel Stuart Cliff as a director on 8 September 2018 (2 pages) |
8 September 2018 | Appointment of Mrs Susan Lynas as a director on 8 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Ms Viviana Durante on 12 February 2018 (2 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 September 2017 | Termination of appointment of Nigel Stuart Cliff as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Nigel Stuart Cliff as a director on 13 September 2017 (1 page) |
26 September 2017 | Appointment of Ms Viviana Durante as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Viviana Durante as a director on 13 September 2017 (2 pages) |
1 August 2017 | Appointment of Mr Salvatore Davy as a director on 30 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Fern Potter as a director on 30 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Fern Potter as a director on 30 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Salvatore Davy as a director on 30 July 2017 (2 pages) |
30 July 2017 | Termination of appointment of Viviana Paola Durante as a director on 30 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Viviana Durante as a secretary on 30 July 2017 (1 page) |
30 July 2017 | Appointment of Mr Nigel Stuart Cliff as a secretary on 30 July 2017 (2 pages) |
30 July 2017 | Termination of appointment of Massimiliano Durante as a director on 24 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Viviana Durante as a secretary on 30 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Massimiliano Durante as a director on 24 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Viviana Paola Durante as a director on 30 July 2017 (1 page) |
30 July 2017 | Appointment of Mr Nigel Stuart Cliff as a secretary on 30 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Registered office address changed from 15 Sussex Square London W2 2SL on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 15 Sussex Square London W2 2SL on 23 July 2012 (1 page) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Termination of appointment of Andrew Knights as a director (1 page) |
29 February 2012 | Termination of appointment of Andrew Knights as a director (1 page) |
13 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
13 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
13 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
19 October 2010 | Director's details changed for Mr Andrew Alexander Knights on 30 September 2010 (4 pages) |
19 October 2010 | Director's details changed for Mr Andrew Alexander Knights on 30 September 2010 (4 pages) |
9 June 2010 | Incorporation (44 pages) |
9 June 2010 | Incorporation (44 pages) |