London
W1H 6BS
Director Name | Guillaume Giordanella |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Sans Profession |
Country of Residence | FRA |
Correspondence Address | Parc Des Eucalyptus 107 Avenue Du Marchal Juin Cannes 06400 |
Website | www.twice-agency.co.uk |
---|---|
Telephone | 020 34455188 |
Telephone region | London |
Registered Address | 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,319 |
Cash | £4,292 |
Current Liabilities | £1,812 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2022 (overdue) |
30 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
2 October 2019 | Notification of Jean-Luc Francois Martinez as a person with significant control on 3 August 2019 (2 pages) |
2 October 2019 | Cessation of Damien Robert Martinez as a person with significant control on 3 August 2019 (1 page) |
1 October 2019 | Statement of capital following an allotment of shares on 3 August 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
13 September 2019 | Consolidation of shares on 2 August 2019 (6 pages) |
15 August 2019 | Resolutions
|
13 August 2019 | Resolutions
|
13 August 2019 | Redenomination of shares. Statement of capital 31 July 2019
|
13 August 2019 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
13 August 2019 | Reduction of capital following redenomination. Statement of capital on 13 August 2019
|
22 July 2019 | Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 22-25 Portman Close London W1H 6BS on 22 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
7 February 2019 | Cessation of Guillaume Giordanella as a person with significant control on 8 October 2018 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
30 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Damien Martinez on 22 April 2016 (2 pages) |
24 June 2016 | Director's details changed for Damien Martinez on 22 April 2016 (2 pages) |
24 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Director's details changed for Damien Martinez on 1 November 2012 (2 pages) |
18 April 2013 | Director's details changed for Damien Martinez on 1 November 2012 (2 pages) |
18 April 2013 | Director's details changed for Damien Martinez on 1 November 2012 (2 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
8 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 10 February 2012 (1 page) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Guillaume Giordanella as a director (1 page) |
18 March 2011 | Termination of appointment of Guillaume Giordanella as a director (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|