3rd Floor
New York
10010
Director Name | Megan Lynne Yeomans |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Svp - Finance |
Country of Residence | United States |
Correspondence Address | 915 Broadway 3rd Floor New York 10010 |
Director Name | Jacob William Schwartz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 Broadway 4th Floor New York 10012 |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | General Assembly Space, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,201 |
Current Liabilities | £245,574 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
3 November 2022 | Delivered on: 4 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
9 July 2018 | Delivered on: 19 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
---|---|
26 October 2020 | Appointment of Lisa Michelle Lewin as a director on 1 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Jacob William Schwartz as a director on 1 October 2020 (1 page) |
24 April 2020 | Director's details changed for Jacob William Schwartz on 1 December 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 January 2020 | Auditor's resignation (1 page) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
19 July 2018 | Registration of charge 080418990001, created on 9 July 2018 (15 pages) |
9 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 May 2017 | Sub-division of shares on 19 April 2017 (4 pages) |
19 May 2017 | Sub-division of shares on 19 April 2017 (4 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 March 2017 | Accounts for a small company made up to 31 December 2015 (9 pages) |
7 February 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
27 May 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
7 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
23 April 2012 | Incorporation (44 pages) |
23 April 2012 | Incorporation (44 pages) |