London
N4 1RT
Director Name | Lucy Ann Babani |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director (Consultancy Firm) |
Country of Residence | England |
Correspondence Address | 20a Cavendish Road London N4 1RT |
Director Name | Francesca Murray-Fuentes |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 20c Cavendish Road London N4 1RT |
Director Name | Mr Justin Nicholas Davies |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20a Cavendish Road London N4 1RT |
Director Name | Nia Cross |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Project Support |
Country of Residence | United Kingdom |
Correspondence Address | 20b Cavendish Road London N4 1RT |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 20c Cavendish Road London N4 1RT |
Director Name | Mr Mark Andrew Cant |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2019) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 20a Cavendish Road London N4 1RT |
Registered Address | 20 Cavendish Road London N4 1RT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
1 at £1 | Laura Litvine 33.33% Ordinary |
---|---|
1 at £1 | Mark Cant 33.33% Ordinary |
1 at £1 | Stephen Smith & Michael Richard Keeling 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
30 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
24 January 2023 | Appointment of Hector Fuentes as a director on 1 August 2022 (2 pages) |
22 January 2023 | Appointment of Susan Murray as a director on 1 August 2022 (2 pages) |
22 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 January 2023 | Director's details changed for Lucy Ann Babani on 22 January 2023 (2 pages) |
22 January 2023 | Termination of appointment of Laura Litvine as a director on 1 August 2022 (1 page) |
21 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
24 January 2022 | Director's details changed for Lucy Ann Babani on 23 January 2022 (2 pages) |
23 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 January 2022 | Termination of appointment of Stephen Smith as a director on 23 January 2022 (1 page) |
23 January 2022 | Appointment of Francesca Murray-Fuentes as a director on 23 January 2022 (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
12 May 2021 | Registered office address changed from 204 Omega Works Roach Road London E3 2GY England to 20 Cavendish Road London N4 1RT on 12 May 2021 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Lucy Ann Babani as a director on 30 December 2019 (2 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 December 2019 | Registered office address changed from 20a Cavendish Road London N4 1RT to 204 Omega Works Roach Road London E3 2GY on 27 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Mark Andrew Cant as a director on 1 December 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Registered office address changed from 96 Kemble Road London SE23 2DJ to 20a Cavendish Road London N4 1RT on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 96 Kemble Road London SE23 2DJ to 20a Cavendish Road London N4 1RT on 13 January 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 October 2014 | Appointment of Miss Laura Litvine as a director on 21 June 2014 (2 pages) |
5 October 2014 | Appointment of Miss Laura Litvine as a director on 21 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr Mark Cant as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark Cant as a director (2 pages) |
31 January 2012 | Termination of appointment of Justin Davies as a director (1 page) |
31 January 2012 | Termination of appointment of Justin Davies as a director (1 page) |
24 October 2011 | Registered office address changed from 20 Cavendish Road London N4 1RT United Kingdom on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 20 Cavendish Road London N4 1RT United Kingdom on 24 October 2011 (2 pages) |
20 April 2011 | Incorporation (20 pages) |
20 April 2011 | Incorporation (20 pages) |