London
W2 6NB
Director Name | Mr Frederick Christopher Ruggles Andrewes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Mary Robertson Wittenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Andrew Michael Heyes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marine Parade Clevedon BS21 7QS |
Director Name | Mr Michael Philip Andrews |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kings Road Portishead Bristol BS20 8HH |
Director Name | Mr David Barrington Box |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Waterloo Street Clifton Bristol BS8 4BT |
Director Name | Mr David Paul Bray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Edward Road Clevedon Avon BS21 7DT |
Director Name | Mr Kevin Farmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2013) |
Role | Event Timing |
Country of Residence | England |
Correspondence Address | 24 Albert Road Clevedon BS21 7RR |
Director Name | Mr Richard David Rowland Relton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2015) |
Role | Sports Managing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Director Name | Mr Mark Andrew Whitehead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Website | virgin.com |
---|
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Achieve Events (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £191,000 |
Gross Profit | £191,000 |
Net Worth | -£17,000 |
Cash | £3,000 |
Current Liabilities | £215,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages) |
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
2 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
1 December 2014 | Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page) |
13 August 2014 | Termination of appointment of Andrew Michael Heyes as a director on 31 January 2014 (1 page) |
13 August 2014 | Termination of appointment of David Barrington Box as a director on 31 January 2014 (1 page) |
13 August 2014 | Termination of appointment of David Barrington Box as a director on 31 January 2014 (1 page) |
13 August 2014 | Termination of appointment of Andrew Michael Heyes as a director on 31 January 2014 (1 page) |
11 August 2014 | Appointment of Mr Mark Andrew Whitehead as a director on 22 November 2013 (2 pages) |
11 August 2014 | Appointment of Mr Mark Andrew Whitehead as a director on 22 November 2013 (2 pages) |
8 August 2014 | Termination of appointment of David Paul Bray as a director on 31 January 2014 (1 page) |
8 August 2014 | Termination of appointment of David Paul Bray as a director on 31 January 2014 (1 page) |
8 August 2014 | Appointment of Mr Richard David Rowland Relton as a director on 22 November 2013 (2 pages) |
8 August 2014 | Appointment of Mr Richard David Rowland Relton as a director on 22 November 2013 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 February 2014 | Termination of appointment of Kevin Farmer as a director (1 page) |
19 February 2014 | Termination of appointment of Kevin Farmer as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Appointment of Mr Kevin Farmer as a director (2 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Appointment of Mr Kevin Farmer as a director (2 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of Michael Andrews as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Andrews as a director (1 page) |
22 September 2011 | Appointment of Mr David Barrington Box as a director (2 pages) |
22 September 2011 | Appointment of Mr David Paul Bray as a director (2 pages) |
22 September 2011 | Appointment of Mr David Paul Bray as a director (2 pages) |
22 September 2011 | Appointment of Mr David Barrington Box as a director (2 pages) |
22 September 2011 | Appointment of Mr Michael Philip Andrews as a director (2 pages) |
22 September 2011 | Appointment of Mr Michael Philip Andrews as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
8 March 2011 | Incorporation (22 pages) |
8 March 2011 | Incorporation (22 pages) |