9 Appold Street
London
EC2A 2AP
Director Name | Mr Gilbert Jeremy Archer-Cox |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP |
Director Name | Mr Ryan Patrick Connolly |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Flat 3 28 Newington Green Islington London N16 9PU |
Registered Address | Development House 56-64 Leonard Street London EC2A 4LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £6,162 |
Current Liabilities | £14,404 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Change of details for Ms Sally Fiona Fasham as a person with significant control on 28 February 2023 (2 pages) |
26 June 2023 | Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 28 February 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 February 2023 | Registered office address changed from 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP England to Development House 56-64 Leonard Street London EC2A 4LT on 28 February 2023 (1 page) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
16 May 2018 | Change of details for Ms Sally Fiona Fasham as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from 119 Odessa Road London E7 9BL England to 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP on 16 May 2018 (1 page) |
16 May 2018 | Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 16 May 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of Sally Fiona Fasham as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sally Fiona Fasham as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sally Fiona Fasham as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
15 May 2017 | Sub-division of shares on 27 April 2017 (6 pages) |
15 May 2017 | Sub-division of shares on 27 April 2017 (6 pages) |
7 January 2017 | Director's details changed for Mr Gilbert Jeremy Archer-Cox on 5 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Mr Gilbert Jeremy Archer-Cox on 5 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Ms Sally Fiona Fasham on 5 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Ms Sally Fiona Fasham on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ to 119 Odessa Road London E7 9BL on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ to 119 Odessa Road London E7 9BL on 5 January 2017 (1 page) |
20 September 2016 | Termination of appointment of Ryan Patrick Connolly as a director on 2 October 2015 (1 page) |
20 September 2016 | Termination of appointment of Ryan Patrick Connolly as a director on 2 October 2015 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Vanguard House 70 Martello Street London E8 3QQ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Vanguard House 70 Martello Street London E8 3QQ on 16 June 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Registered office address changed from Flat 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Flat 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page) |
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Director's details changed for Ms Sally Fasham on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Ms Sally Fasham on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Gilbert Archer-Cox on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Gilbert Archer-Cox on 16 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages) |
14 July 2014 | Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages) |
14 July 2014 | Registered office address changed from 9 Hill House 24 Grove Hill Road London SE5 8DG England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 9 Hill House 24 Grove Hill Road London SE5 8DG England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages) |
14 July 2014 | Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Appointment of Mr Ryan Connolly as a director (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
18 December 2013 | Appointment of Mr Ryan Connolly as a director (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Appointment of Mr Gilbert Archer-Cox as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Appointment of Mr Gilbert Archer-Cox as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Registered office address changed from Flat 3 65 Moscow Road London W2 4JS England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Flat 3 65 Moscow Road London W2 4JS England on 21 January 2013 (1 page) |
11 September 2012 | Company name changed sally writes LTD\certificate issued on 11/09/12
|
11 September 2012 | Company name changed sally writes LTD\certificate issued on 11/09/12
|
6 July 2012 | Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Registered office address changed from , 5 St Michael's Close, Lawhitton, Cornwall, PL15 9NF, England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from , 5 St Michael's Close, Lawhitton, Cornwall, PL15 9NF, England on 25 January 2012 (1 page) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from , Flat 4 149 Stoke Newington High St, London, N16 0NY, England on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Ms Sally Fasham on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Ms Sally Fasham on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from , Flat 4 149 Stoke Newington High St, London, N16 0NY, England on 18 July 2011 (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|