London
SE11 5DP
Director Name | Mr Gary Allen Clarke |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit 203 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mr Markus Lampe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 203 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Ms Evguenia Orlova |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 Alexander St. London W2 5NT |
Director Name | Miss Hyun Joo Nam |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 26 Alexander St London W2 5NT |
Director Name | Mrs Chung Hee Lim |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Unit 22 Europa Studios Victoria Road London NW10 6ND |
Director Name | Mr Kayar Srinivasan Raghavan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 452 Rayners Lane Pinner HA5 5DX |
Website | www.astridandmiyu.com |
---|---|
Telephone | 020 89613538 |
Telephone region | London |
Registered Address | Unit 203 Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
264k at £0.01 | Hyun Joo Nam 91.35% Ordinary |
---|---|
12k at £0.01 | Chi Kin Joe Chung 4.15% Ordinary |
7k at £0.01 | Chung Hee Lim 2.42% Ordinary |
4k at £0.01 | Evguenia Orlova 1.38% Ordinary |
2k at £0.01 | Sarah Dawson 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,830 |
Cash | £3,731 |
Current Liabilities | £179,747 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
24 August 2022 | Delivered on: 25 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 March 2024 | Statement of company's objects (2 pages) |
---|---|
3 March 2024 | Memorandum and Articles of Association (27 pages) |
3 March 2024 | Resolutions
|
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
2 February 2023 | Resolutions
|
2 February 2023 | Memorandum and Articles of Association (26 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
25 August 2022 | Registration of charge 077872780001, created on 24 August 2022 (16 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 January 2020 | Registered office address changed from 113 Screenworks 22 Highbury Grove London N5 2EF England to Unit 203 Edinburgh House 170 Kennington Lane London SE11 5DP on 2 January 2020 (1 page) |
10 October 2019 | Confirmation statement made on 24 September 2019 with updates (6 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 1 March 2013
|
6 August 2019 | Resolutions
|
24 July 2019 | Second filing of a statement of capital following an allotment of shares on 16 March 2017
|
10 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
10 July 2019 | Notification of Aeternum Gmbh as a person with significant control on 17 June 2019 (2 pages) |
10 July 2019 | Appointment of Mr Markus Lampe as a director on 17 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Kayar Srinivasan Raghavan as a director on 17 June 2019 (1 page) |
13 June 2019 | Second filing of a statement of capital following an allotment of shares on 1 October 2012
|
13 June 2019 | Second filing of a statement of capital following an allotment of shares on 19 April 2017
|
13 June 2019 | Second filing of a statement of capital following an allotment of shares on 16 March 2017
|
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 1 October 2012
|
30 January 2019 | Registered office address changed from 22 Studio 311 22 Highbury Grove London N5 2EF England to 113 Screenworks 22 Highbury Grove London N5 2EF on 30 January 2019 (1 page) |
11 October 2018 | Registered office address changed from 22 Highbury Grove Studio 311 Screenworks London N5 2EF England to 22 Studio 311 22 Highbury Grove London N5 2EF on 11 October 2018 (1 page) |
11 October 2018 | Registered office address changed from Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF England to 22 Highbury Grove Studio 311 Screenworks London N5 2EF on 11 October 2018 (1 page) |
24 September 2018 | Statement of capital following an allotment of shares on 16 March 2017
|
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with updates (7 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with updates (7 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 16 March 2017
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 16 March 2017
|
30 March 2017 | Appointment of Mr Gary Allen Clarke as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Gary Allen Clarke as a director on 17 March 2017 (2 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
23 January 2017 | Registered office address changed from Unit 22 Europa Studios Victoria Road London NW10 6nd to Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Unit 22 Europa Studios Victoria Road London NW10 6nd to Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF on 23 January 2017 (1 page) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
27 July 2015 | Appointment of Kayar Raghavan as a director on 17 July 2015 (3 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
27 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
27 July 2015 | Appointment of Kayar Raghavan as a director on 17 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
30 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
30 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 February 2015 | Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page) |
22 February 2015 | Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page) |
22 February 2015 | Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page) |
2 February 2015 | Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages) |
2 February 2015 | Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages) |
2 February 2015 | Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page) |
2 February 2015 | Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page) |
2 February 2015 | Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 April 2014 | Registered office address changed from C/O Astrid & Miyu Unit 8 Europa Studios Victoria Road London NW10 6ND on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Astrid & Miyu Unit 8 Europa Studios Victoria Road London NW10 6ND on 28 April 2014 (1 page) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 August 2013 | Registered office address changed from Flat 5 26 Alexander St. London W2 5NT United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Flat 5 26 Alexander St. London W2 5NT United Kingdom on 20 August 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 October 2012 | Termination of appointment of Evguenia Orlova as a director (1 page) |
21 October 2012 | Termination of appointment of Evguenia Orlova as a director (1 page) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Incorporation (22 pages) |
26 September 2011 | Incorporation (22 pages) |