Company NameGeneral Assembly Space, Limited
DirectorsLisa Michelle Lewin and Megan Lynne Yeomans
Company StatusActive
Company Number08041899
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLisa Michelle Lewin
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address915 Broadway
3rd Floor
New York
10010
Director NameMegan Lynne Yeomans
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleSvp - Finance
Country of ResidenceUnited States
Correspondence Address915 Broadway
3rd Floor
New York
10010
Director NameJacob William Schwartz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 Broadway
4th Floor
New York
10012

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1General Assembly Space, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,201
Current Liabilities£245,574

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

3 November 2022Delivered on: 4 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
9 July 2018Delivered on: 19 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (27 pages)
26 October 2020Appointment of Lisa Michelle Lewin as a director on 1 October 2020 (2 pages)
26 October 2020Termination of appointment of Jacob William Schwartz as a director on 1 October 2020 (1 page)
24 April 2020Director's details changed for Jacob William Schwartz on 1 December 2019 (2 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 January 2020Auditor's resignation (1 page)
30 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
19 July 2018Registration of charge 080418990001, created on 9 July 2018 (15 pages)
9 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (13 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 May 2017Sub-division of shares on 19 April 2017 (4 pages)
19 May 2017Sub-division of shares on 19 April 2017 (4 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Accounts for a small company made up to 31 December 2015 (9 pages)
17 March 2017Accounts for a small company made up to 31 December 2015 (9 pages)
7 February 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Accounts for a small company made up to 31 December 2014 (8 pages)
5 July 2016Accounts for a small company made up to 31 December 2014 (8 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Accounts for a small company made up to 31 December 2013 (8 pages)
27 May 2015Accounts for a small company made up to 31 December 2013 (8 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
10 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Accounts for a small company made up to 31 December 2012 (8 pages)
25 June 2014Accounts for a small company made up to 31 December 2012 (8 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
7 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page)
23 April 2012Incorporation (44 pages)
23 April 2012Incorporation (44 pages)