London
SE11 4TU
Director Name | Mr Nicholas Walter Simon Payne |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Data And Research Analyst |
Country of Residence | England |
Correspondence Address | 117 Brook Drive London SE11 4TU |
Director Name | Mrs Elena Righi |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | Flat C 117 Brook Drive London SE11 4TU |
Director Name | Martin Christopher Thurley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Brook Drive London SE11 4TU |
Director Name | Hannah Catherine Fletcher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 117 Brook Drive London SE11 4TU |
Director Name | Katie Elizabeth Waring |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Political Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Fb 117 Brook Drive London SE11 4TU |
Director Name | Mr William David Alistair Iredale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Brook Drive London SE11 4TU |
Registered Address | 117 Brook Drive London SE11 4TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
400 at £1 | Hannah Catherine Fletcher 33.33% Ordinary |
---|---|
400 at £1 | Katie Elizabeth Waring 33.33% Ordinary |
400 at £1 | Martin Christopher Thurley 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (3 months, 4 weeks from now) |
27 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
1 September 2022 | Cessation of Katie Elizabeth Waring as a person with significant control on 29 June 2021 (1 page) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
3 September 2021 | Appointment of Mr Nicholas Walter Simon Payne as a director on 29 June 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
2 September 2021 | Notification of Nicholas Walter Simon Payne as a person with significant control on 19 March 2021 (2 pages) |
2 September 2021 | Cessation of Hannah Fletcher as a person with significant control on 19 March 2021 (1 page) |
2 September 2021 | Termination of appointment of Katie Elizabeth Waring as a director on 29 June 2021 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
18 May 2021 | Notification of Gareth Aidan Power as a person with significant control on 29 March 2021 (2 pages) |
18 May 2021 | Appointment of Mr Gareth Aidan Power as a director on 16 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Hannah Catherine Fletcher as a director on 19 March 2021 (1 page) |
22 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 August 2017 | Cessation of Martin Christopher Thurley as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Martin Christopher Thurley as a person with significant control on 1 August 2017 (1 page) |
23 August 2017 | Notification of William David Alistair Iredale as a person with significant control on 1 August 2017 (2 pages) |
23 August 2017 | Notification of William David Alistair Iredale as a person with significant control on 23 August 2017 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 January 2017 | Appointment of Mr William David Alistair Iredale as a director on 16 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Martin Christopher Thurley as a director on 16 January 2017 (1 page) |
25 January 2017 | Appointment of Mr William David Alistair Iredale as a director on 16 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Martin Christopher Thurley as a director on 16 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
12 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Registered office address changed from 0 Drayside House Woodchurch Kent TN26 3PB England on 13 July 2011 (3 pages) |
13 July 2011 | Registered office address changed from 0 Drayside House Woodchurch Kent TN26 3PB England on 13 July 2011 (3 pages) |
14 September 2010 | Incorporation (35 pages) |
14 September 2010 | Incorporation (35 pages) |