London
W1W 7GB
Secretary Name | Shaun Michael Nicholls |
---|---|
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Michael James Van Bunnens |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mrs Ruth Elizabeth Van Bunnens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Nicholas Henry Sacke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Sam Higton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Web Developer |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Andrew Charles Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Lee Joseph Walkey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Fontana Close Worth Crawley West Sussex RH10 7SE |
Director Name | Mr Leighton Brynley James |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Registered Address | 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47 |
Cash | £47 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
---|---|
18 September 2023 | Termination of appointment of Sam Higton as a director on 1 August 2023 (1 page) |
18 September 2023 | Termination of appointment of Nicholas Henry Sacke as a director on 1 August 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
11 August 2022 | Termination of appointment of Leighton Brynley James as a director on 1 August 2022 (1 page) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
14 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
9 July 2021 | Appointment of Mr Andrew Charles Morris as a director on 1 July 2021 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
13 February 2020 | Appointment of Mr Sam Higton as a director on 13 February 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 August 2018 | Appointment of Mr Leighton Brynley James as a director on 2 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Nicholas Henry Sacke as a director on 2 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Termination of appointment of Lee Joseph Walkey as a director on 15 March 2016 (1 page) |
4 August 2016 | Termination of appointment of Lee Joseph Walkey as a director on 15 March 2016 (1 page) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Appointment of Mrs Ruth Elizabeth Van Bunnens as a director on 24 November 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Ruth Elizabeth Van Bunnens as a director on 24 November 2015 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages) |
12 May 2015 | Appointment of Mr Lee Joseph Walkey as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Lee Joseph Walkey as a director on 12 May 2015 (2 pages) |
29 April 2015 | Registered office address changed from 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE England to 95 Mortimer Street London W1W 7GB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE England to 95 Mortimer Street London W1W 7GB on 29 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Michael James Van Bunnens as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Michael James Van Bunnens as a director on 13 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 15 Hillbeck Grove Middleton Milton Keynes MK10 9JJ to 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 15 Hillbeck Grove Middleton Milton Keynes MK10 9JJ to 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE on 10 April 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 January 2013 | Registered office address changed from 26 Wolston Meadow Middleton Milton Keynes Buckinghamshire MK10 9AY on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 26 Wolston Meadow Middleton Milton Keynes Buckinghamshire MK10 9AY on 30 January 2013 (1 page) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page) |
1 November 2011 | Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages) |
17 August 2010 | Incorporation (33 pages) |
17 August 2010 | Incorporation (33 pages) |