London
SW9 7QE
Director Name | Ms Sarah Mitchell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Ms Pamela Lorraine Douglas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Secretary Name | Mr Alan Charles Slingsby |
---|---|
Status | Current |
Appointed | 01 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 37 Lanercost Road London SW2 3DP |
Director Name | Mr Timothy Robert Dickens |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 439a Coldharbour Lane London SW9 8LN |
Director Name | Ms Zoe Jane Livingstone Jewell |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Television |
Country of Residence | England |
Correspondence Address | 439a Coldharbour Lane London SW9 8LN |
Secretary Name | Mr Simon Anthony Still |
---|---|
Status | Resigned |
Appointed | 01 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 439a Coldharbour Lane London SW9 8LN |
Director Name | Mr Simon Anthony Still |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 439a Coldharbour Lane London SW9 8LN |
Director Name | Ms Linda May Quinn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Website | brixtonblog.com |
---|---|
Email address | [email protected] |
Registered Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Timothy Robert Dickens 50.00% Ordinary |
---|---|
1 at £1 | Zoe Jane Livingstone Jewell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,467 |
Cash | £9,939 |
Current Liabilities | £9,536 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
9 June 2022 | Appointment of Mr Alan Charles Slingsby as a secretary on 1 June 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 July 2021 | Cessation of Linda Quinnn as a person with significant control on 15 February 2021 (1 page) |
17 July 2021 | Termination of appointment of Linda May Quinn as a director on 15 February 2021 (1 page) |
17 July 2021 | Notification of Leslie William Manasseh as a person with significant control on 17 July 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 September 2020 | Registered office address changed from 439a Coldharbour Lane London SW9 8LN to 3Space International House 6 Canterbury Crescent London SW9 7QE on 22 September 2020 (1 page) |
26 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
13 November 2019 | Termination of appointment of Simon Anthony Still as a director on 1 April 2019 (1 page) |
15 March 2019 | Cessation of Simon Anthony Still as a person with significant control on 5 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Simon Anthony Still as a secretary on 5 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 January 2019 | Notification of Simon Anthony Still as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Notification of Linda Quinnn as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Appointment of Ms Pamela Lorraine Douglas as a director on 1 November 2018 (2 pages) |
10 January 2019 | Termination of appointment of Zoe Jane Livingstone Jewell as a director on 1 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Appointment of Mr Leslie Manasseh as a director on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Zoe Jane Livingstone Jewell as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Sarah Mitchell as a director on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Timothy Robert Dickens as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Timothy Robert Dickens as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Simon Anthony Still as a director on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Timothy Robert Dickens as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Simon Anthony Still as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Linda May Quinn as a director on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Zoe Jane Livingstone Jewell as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Sarah Mitchell as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Linda May Quinn as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Timothy Robert Dickens as a director on 15 November 2017 (1 page) |
17 August 2017 | Appointment of Mr Simon Anthony Still as a secretary on 1 January 2017 (2 pages) |
17 August 2017 | Appointment of Mr Simon Anthony Still as a secretary on 1 January 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy Robert Dickens on 1 January 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy Robert Dickens on 1 January 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Ms Zoe Jane Livingstone Jewell on 1 January 2016 (2 pages) |
2 March 2017 | Director's details changed for Ms Zoe Jane Livingstone Jewell on 1 January 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Change of name notice (2 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Change of name notice (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Registered office address changed from Piano Club 9 Brighton Terrace Brixton SW9 8DJ to 439a Coldharbour Lane London SW9 8LN on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Piano Club 9 Brighton Terrace Brixton SW9 8DJ to 439a Coldharbour Lane London SW9 8LN on 12 August 2014 (1 page) |
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|