London
EC2A 4NS
Director Name | Mr Xan Ross Blacker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(same day as company formation) |
Role | Online Marketing (Ceo) |
Country of Residence | England |
Correspondence Address | Flat 3 159 Graham Road London E8 1PD |
Director Name | Mr Tarek Mamdouh Abbas |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Fahad Alturki |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 16 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Ceo, A.A. Turki Group (Atco) |
Country of Residence | Saudi Arabia |
Correspondence Address | Atco Building King Khalid Street Dammam 31421 |
Director Name | Mr Paolo Antonio Vaglietti |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 16 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Atlantis Capital Management 40-41 Pall Mall London SW1Y 5JG |
Telephone | 07 960756505 |
---|---|
Telephone region | Mobile |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.2k at $0.01 | Darklight Holdings LTD 9.02% Preferred |
---|---|
774 at £0.01 | Fraser Hamilton 5.95% Ordinary |
3.1k at £0.01 | Darklight Holdings LTD 23.84% Ordinary |
2.1k at £0.01 | Richard Hardisty 16.35% Ordinary |
2.1k at £0.01 | Xan Blacker 16.35% Ordinary |
1.9k at £0.01 | Tarek Abbas 14.37% Ordinary |
1.6k at $0.01 | Fahad Alturki 12.55% Preferred |
204 at £0.01 | Stephen Fry 1.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,659 |
Cash | £72,913 |
Current Liabilities | £150,756 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Paolo Antonio Vaglietti as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Paolo Antonio Vaglietti as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Paolo Antonio Vaglietti as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 August 2014 | Director's details changed for Mr Tarek Abbas on 16 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Tarek Abbas on 16 May 2014 (2 pages) |
30 May 2014 | Appointment of Mr Fahad Alturki as a director (2 pages) |
30 May 2014 | Appointment of Mr Fahad Alturki as a director (2 pages) |
29 May 2014 | Appointment of Mr Tarek Abbas as a director (2 pages) |
29 May 2014 | Appointment of Mr Paolo Antonio Vaglietti as a director (2 pages) |
29 May 2014 | Appointment of Mr Paolo Antonio Vaglietti as a director (2 pages) |
29 May 2014 | Appointment of Mr Tarek Abbas as a director (2 pages) |
22 May 2014 | Sub-division of shares on 16 May 2014 (5 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
22 May 2014 | Sub-division of shares on 16 May 2014 (5 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 April 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
23 April 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 January 2013 | Director's details changed for Mr Xan Blacker on 23 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Xan Blacker on 23 November 2012 (2 pages) |
28 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Incorporation (44 pages) |
29 June 2011 | Incorporation (44 pages) |