4th Floor
London
W1T 2QA
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(13 years after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
Registered Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Marc Howard Goldberg 80.00% Ordinary |
---|---|
20 at £1 | Lisa Golberg 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
11 March 2022 | Delivered on: 25 March 2022 Persons entitled: Rickleford LTD Classification: A registered charge Outstanding |
---|---|
14 July 2016 | Delivered on: 15 July 2016 Satisfied on: 12 August 2016 Persons entitled: The Fyzz Facility Limited Classification: A registered charge Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
25 January 2023 | Cessation of Marc Howard Goldberg as a person with significant control on 2 January 2023 (1 page) |
25 January 2023 | Notification of Signature Entertainment Limited as a person with significant control on 2 January 2023 (2 pages) |
19 January 2023 | Registered office address changed from Charlotte Street Studios 76-78 Charlotte Street London W1T 4QS to Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA on 19 January 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
6 April 2022 | Director's details changed for Mr Marc Howard Goldberg on 6 April 2019 (2 pages) |
6 April 2022 | Change of details for Mr Marc Howard Goldberg as a person with significant control on 6 April 2019 (2 pages) |
25 March 2022 | Registration of charge 075202050002, created on 11 March 2022 (51 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Satisfaction of charge 075202050001 in full (1 page) |
12 August 2016 | Satisfaction of charge 075202050001 in full (1 page) |
15 July 2016 | Registration of charge 075202050001, created on 14 July 2016 (21 pages) |
15 July 2016 | Registration of charge 075202050001, created on 14 July 2016 (21 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 February 2016 | Director's details changed for Mr Marc Howard Goldberg on 1 January 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Marc Howard Goldberg on 1 January 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2014 | Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
20 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
20 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 February 2011 | Incorporation (43 pages) |
7 February 2011 | Incorporation (43 pages) |