London
WC2B 6TP
Director Name | Mr Stephen Orion |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
Director Name | Mr Alexander John Bec |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 52 Wilberforce Road London N4 2SR |
Director Name | Mr William Finch Hudson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Islingword Street Brighton BN2 9UR |
Website | www.intworks.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77499910 |
Telephone region | London |
Registered Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alex John Bec 50.00% Ordinary |
---|---|
100 at £1 | William Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,006 |
Cash | £4,192 |
Current Liabilities | £388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
16 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
17 July 2023 | Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page) |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
19 January 2023 | Memorandum and Articles of Association (12 pages) |
19 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (11 pages) |
2 December 2022 | Cessation of Alexander John Bec as a person with significant control on 1 October 2022 (1 page) |
2 December 2022 | Appointment of Wade Donald Milne as a secretary on 1 October 2022 (2 pages) |
2 December 2022 | Notification of Buck Us Domestic Corp as a person with significant control on 1 October 2022 (2 pages) |
2 December 2022 | Cessation of William Finch Hudson as a person with significant control on 1 October 2022 (1 page) |
28 November 2022 | Second filing for the appointment of Stephen Orion Tait as a director (3 pages) |
25 November 2022 | Appointment of Mr Michael Ryan Honey as a director on 1 October 2022 (2 pages) |
24 November 2022 | Termination of appointment of William Finch Hudson as a director on 1 October 2022 (1 page) |
24 November 2022 | Appointment of Mr Robert Jeffrey Ellermeyer as a director on 1 October 2022 (2 pages) |
24 November 2022 | Appointment of Mr Stephen Orion as a director on 1 October 2022
|
24 November 2022 | Termination of appointment of Alexander John Bec as a director on 1 October 2022 (1 page) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 17 May 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
3 December 2021 | Memorandum and Articles of Association (17 pages) |
3 December 2021 | Resolutions
|
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from 21 Downham Road London N1 5AA to Unit 1 25 Downham Road London N1 5AA on 28 April 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 May 2014 | Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page) |
12 November 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
12 November 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Incorporation (23 pages) |
11 August 2011 | Incorporation (23 pages) |