London
Greater London
W1K 6JQ
Director Name | Mr David Hughesman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chancel Street Southwark London SE1 0UU |
Secretary Name | Dr Ian Geoffrey Baldwin |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Old Green Road Broadstairs Kent CT10 3BP |
Director Name | Peter Lesniak |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stranraer Way Islington London N1 0DR |
Director Name | Mr Oliver John Paul Unsworth Sidorczuk |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2017) |
Role | Policy Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 78 Duke Street London Greater London W1K 6JQ |
Website | bitetheballot.co.uk |
---|---|
Telephone | 020 36093510 |
Telephone region | London |
Registered Address | 78 Duke Street London Greater London W1K 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Michael Paul Sani 66.44% Ordinary |
---|---|
5 at £1 | Benjamin Daniel Pook 3.36% Ordinary A |
5 at £1 | Charlotte Parsons 3.36% Ordinary A |
5 at £1 | Daina Brown 3.36% Ordinary A |
5 at £1 | Eugene Quaye-mensah 3.36% Ordinary A |
5 at £1 | Mevan Babakar 3.36% Ordinary A |
5 at £1 | Michael Paul Sani 3.36% Ordinary A |
5 at £1 | Sophie Linin 3.36% Ordinary A |
5 at £1 | Stuart Dingwall 3.36% Ordinary A |
5 at £1 | Tom Brown 3.36% Ordinary A |
5 at £1 | Usaama Kaweesa 3.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,609 |
Cash | £7,909 |
Current Liabilities | £39,538 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Termination of appointment of Oliver John Paul Unsworth Sidorczuk as a director on 18 January 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Withdraw the company strike off application (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 December 2014 | Director's details changed for Mr Paul Michael Sani on 9 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Paul Michael Sani on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages) |
1 December 2014 | Appointment of Oliver John Paul Unsworth Sidorczuk as a director on 17 November 2014 (3 pages) |
15 August 2014 | Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to 78 Duke Street London Greater London W1K 6JQ on 15 August 2014 (2 pages) |
4 July 2014 | Resolutions
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 April 2014 | Registered office address changed from , 6 Chancel Street, Southwark, London, London, SE1 0UU on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Paul Michael Sani on 27 March 2014 (2 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Termination of appointment of Peter Lesniak as a director (1 page) |
23 April 2013 | Termination of appointment of David Hughesman as a director (1 page) |
20 March 2013 | Director's details changed for Mr Paul Michael Sani on 27 October 2012 (2 pages) |
19 March 2013 | Registered office address changed from , 6 Chancel Street, Southwark, London, SE1 0UU on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr David Hughesman on 27 October 2012 (2 pages) |
4 January 2013 | Change of name (33 pages) |
4 January 2013 | Change of name notice (2 pages) |
4 January 2013 | Company name changed bite the ballot LIMITED\certificate issued on 04/01/13
|
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Appointment of Peter Lesniak as a director (3 pages) |
19 April 2012 | Termination of appointment of Ian Geoffrey Baldwin as a secretary (1 page) |
19 April 2012 | Director's details changed for Mr David Hughesman on 12 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Paul Michael Sani on 12 April 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr David Hughesman on 25 February 2012 (3 pages) |
27 February 2012 | Registered office address changed from , Po Box 136 23 Old Green Road, Broadstairs, Kent, CT10 2GN, United Kingdom on 27 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Incorporation (45 pages) |