London
E1W 1AP
Director Name | Mr Pierre- Emmanuel PomÈS |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 August 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Stuart Gyles |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 1 26 East Tenter Street London E1 8DN |
Director Name | Mr Craig Daniel Spital |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Sales Technology |
Country of Residence | United States |
Correspondence Address | 225 N Columbus Dr Apt 4501 Chicago Il 60601 United States |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Anton Gordon Raimondo 50.00% Ordinary |
---|---|
1 at £1 | Craig Daniel Spital 25.00% Ordinary |
1 at £1 | Stuart Gyles 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Craig Daniel Spital as a director on 12 August 2019 (1 page) |
25 November 2019 | Appointment of Mr Pierre- Emmanuel Pomès as a director on 12 August 2019 (2 pages) |
25 November 2019 | Notification of Pierre-Emmanuel Pomès as a person with significant control on 12 August 2018 (2 pages) |
25 November 2019 | Cessation of Craig Daniel Spital as a person with significant control on 12 August 2019 (1 page) |
7 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 August 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
28 May 2018 | Registered office address changed from C/O Haus Block Management 2 Kingsland Road London E8 4DG to 266 Kingsland Road London E8 4DG on 28 May 2018 (1 page) |
12 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Stuart Gyles as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Stuart Gyles as a director on 25 January 2017 (1 page) |
9 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
9 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 April 2015 | Registered office address changed from Flat 1 26 East Tenter Street London E1 8DN to C/O Haus Block Management 2 Kingsland Road London E8 4DG on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages) |
10 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 April 2015 | Registered office address changed from Flat 1 26 East Tenter Street London E1 8DN to C/O Haus Block Management 2 Kingsland Road London E8 4DG on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages) |
10 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 April 2015 | Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Incorporation (20 pages) |
8 September 2011 | Incorporation (20 pages) |