12 Gough Square
London
-
EC4A 3DW
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
Director Name | BjØRn Grene |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2018(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
Registered Address | 3rd Floor 12 Gough Square London - EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Klein Group As 80.00% Ordinary |
---|---|
20 at £1 | Audere Est Facere As 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,111 |
Cash | £105,211 |
Current Liabilities | £69,077 |
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 | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
12 January 2023 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
5 February 2021 | Appointment of Mr Matthew William Wright as a director on 5 February 2021 (2 pages) |
19 January 2021 | Statement of capital following an allotment of shares on 26 October 2020
|
19 October 2020 | Appointment of Morten Klein as a director on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Bjørn Grene as a director on 1 October 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Matthew William Wright as a director on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Bjørn Grene as a director on 1 June 2018 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 January 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Company name changed paynowbutton LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed paynowbutton LIMITED\certificate issued on 19/07/12
|
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|