London
EC3M 3BD
Director Name | Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Derek Boyd Simpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Christopher David Porter |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Jermyn Street London SW1Y 4UR |
Director Name | Mr David Anthony Webb |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Jeremy Steven Vickers |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years after company formation) |
Appointment Duration | 8 years (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Jermyn Street London SW1Y 4UR |
Director Name | Mr Edward Alexander Lamb |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 December 2023) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Alistair Edward John McCann |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(11 years after company formation) |
Appointment Duration | 10 months (resigned 29 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Website | 6point6mktg.co.uk |
---|---|
Telephone | 01843 225374 |
Telephone region | Thanet |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Christopher David Porter 50.00% Ordinary |
---|---|
50 at £1 | David Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,641 |
Cash | £404,907 |
Current Liabilities | £1,110,475 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: New Horizons Financing S.À R.L. Classification: A registered charge Particulars: Pursuant to clause of 3.1 of the charge, the company charged by way of first fixed charge the trademark with registered number UK00003108897. Outstanding |
---|---|
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
---|---|
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (21 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (31 pages) |
24 September 2020 | Registered office address changed from 2nd Floor 130, Jermyn Street London SW1Y 4UR England to 130 Jermyn Street London SW1Y 4UR on 24 September 2020 (1 page) |
21 July 2020 | Registered office address changed from PO Box SW1Y 4UR 130 2nd Floor Jermyn Street London SW1Y 4UR England to 130 2nd Floor, Jermyn Street, London SW1Y 4UR on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from 130 2nd Floor, Jermyn Street, London SW1Y 4UR England to 2nd Floor 130, Jermyn Street London SW1Y 4UR on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from 130 2nd Floor Jermyn Street London SW1Y 4UR England to PO Box SW1Y 4UR 130 2nd Floor Jermyn Street London SW1Y 4UR on 21 July 2020 (1 page) |
17 July 2020 | Registered office address changed from 22a St James's Square London SW1Y 4JH England to 130 2nd Floor Jermyn Street London SW1Y 4UR on 17 July 2020 (1 page) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
29 July 2019 | Total exemption full accounts made up to 28 February 2019 (21 pages) |
9 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (31 pages) |
9 July 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
30 November 2018 | Registration of charge 079466870001, created on 29 November 2018 (23 pages) |
16 November 2018 | Termination of appointment of Edward Alexander Lamb as a director on 16 November 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (26 pages) |
12 June 2018 | Cessation of David Anthony Webb as a person with significant control on 29 May 2018 (1 page) |
12 June 2018 | Notification of 6 Point 6 Holdings Ltd as a person with significant control on 29 May 2018 (1 page) |
12 June 2018 | Cessation of Christopher David Porter as a person with significant control on 29 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
25 January 2018 | Resolutions
|
24 January 2018 | Resolutions
|
24 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Sub-division of shares on 9 January 2018 (6 pages) |
19 January 2018 | Appointment of Mr Patrick Michael Byrne as a director on 10 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr James William Scott as a director on 10 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Edward Alexander Lamb as a director on 10 January 2018 (2 pages) |
7 December 2017 | Director's details changed for Mr. Christopher David Porter on 30 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr David Anthony Webb on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr David Anthony Webb as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Jeremy Steven Vickers on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Christopher David Porter as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
27 November 2017 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Jeremy Steven Vickers as a director on 1 March 2015 (2 pages) |
17 March 2016 | Appointment of Mr Jeremy Steven Vickers as a director on 1 March 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 April 2015 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 1 Berkeley Street Mayfair London W1J 8DJ on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 1 Berkeley Street Mayfair London W1J 8DJ on 13 April 2015 (2 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Incorporation (19 pages) |
13 February 2012 | Incorporation (19 pages) |