1 Friday Street
London
EC4M 9BT
Director Name | Sophie Warren Martin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southwark Bridge London SE1 9HL |
Secretary Name | Ms Alison Mary Fortescue |
---|---|
Status | Current |
Appointed | 11 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Secretary Name | Mark Agnew |
---|---|
Status | Current |
Appointed | 14 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Ms Roslyn Junita Shaw |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Luca Rossi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Daniel Mark Strathearn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Corinne Marie Wilkins |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 January 2021) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mrs Rebecca Kate McKinlay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Website | www.thealphagrid.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74054064 |
Telephone region | London |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Roslyn Junita Shaw 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | £1,559 |
Cash | £220 |
Current Liabilities | £135,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Change of details for a person with significant control (2 pages) |
4 December 2023 | Termination of appointment of Rebecca Kate Mckinlay as a director on 30 November 2023 (1 page) |
28 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
22 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
19 May 2022 | Appointment of Mrs Rebecca Kate Mckinlay as a director on 11 May 2022 (2 pages) |
1 April 2022 | Termination of appointment of Roslyn Junita Shaw as a director on 31 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
29 October 2021 | Director's details changed for Ms Roslyn Junita Shaw on 29 October 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 May 2021 | Memorandum and Articles of Association (28 pages) |
27 May 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
20 January 2021 | Termination of appointment of Corinne Marie Wilkins as a director on 15 January 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 December 2020 | Termination of appointment of Daniel Mark Strathearn as a director on 9 December 2020 (1 page) |
17 April 2020 | Appointment of Corinne Marie Wilkins as a director on 17 April 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 March 2020 | Director's details changed for Ms Roslyn Junita Shaw on 1 May 2019 (2 pages) |
13 March 2020 | Notification of Financial Times Group Limited as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Cessation of Roslyn Junita Shaw as a person with significant control on 10 March 2020 (1 page) |
25 February 2020 | Director's details changed for Ms Roslyn Junita Shaw on 1 May 2019 (2 pages) |
25 February 2020 | Director's details changed (2 pages) |
24 February 2020 | Director's details changed for Mr Jonathan David Chalmers Slade on 1 May 2019 (2 pages) |
11 December 2019 | Appointment of Mr Daniel Mark Strathearn as a director on 11 December 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 June 2019 | Secretary's details changed for Ms Alison Mary Fortescue on 1 May 2019 (1 page) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL England to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
21 February 2019 | Director's details changed for Sophie Warren Martin on 8 November 2018 (2 pages) |
25 July 2018 | Termination of appointment of Luca Rossi as a director on 25 July 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 July 2017 | Appointment of Luca Rossi as a director on 10 July 2017 (2 pages) |
26 July 2017 | Appointment of Luca Rossi as a director on 10 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 November 2016 | Appointment of Mark Agnew as a secretary on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mark Agnew as a secretary on 14 November 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 August 2016 | Appointment of Ms Alison Mary Fortescue as a secretary on 11 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Alison Mary Fortescue as a secretary on 11 July 2016 (2 pages) |
4 July 2016 | Change of share class name or designation (2 pages) |
4 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
1 July 2016 | Sub-division of shares on 10 June 2016 (5 pages) |
1 July 2016 | Sub-division of shares on 10 June 2016 (5 pages) |
28 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 June 2016 | Appointment of Mr Jonathan David Chalmers Slade as a director on 10 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 9 Whittlesey Street London SE1 8SZ to Number One Southwark Bridge London SE1 9HL on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Sophie Warren Martin as a director on 10 June 2016 (2 pages) |
16 June 2016 | Appointment of Sophie Warren Martin as a director on 10 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 9 Whittlesey Street London SE1 8SZ to Number One Southwark Bridge London SE1 9HL on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Jonathan David Chalmers Slade as a director on 10 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Register inspection address has been changed (1 page) |
21 March 2014 | Register inspection address has been changed (1 page) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Director's details changed for Roslyn Junita Shaw on 11 November 2013 (2 pages) |
20 March 2014 | Director's details changed for Roslyn Junita Shaw on 11 November 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages) |
3 April 2013 | Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|