Company NameTeam Paramount Limited
DirectorJohn Aloysius Conlon
Company StatusActive
Company Number08045911
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)
Previous NamePrebake Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Aloysius Conlon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish,British
StatusCurrent
Appointed01 June 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMr Daniel St Guillaume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Finbarr Kieran Curtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Anna Magdalena Grupa
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
3 July 2020Notification of John Aloysius Conlon as a person with significant control on 1 June 2020 (2 pages)
26 June 2020Termination of appointment of Finbarr Kieran Curtin as a director on 1 June 2020 (1 page)
26 June 2020Termination of appointment of Anna Magdalena Grupa as a director on 1 June 2020 (1 page)
26 June 2020Cessation of Anna Magdalena Grupa as a person with significant control on 1 June 2020 (1 page)
26 June 2020Appointment of Mr John Aloysius Conlon as a director on 1 June 2020 (2 pages)
25 June 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
27 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
5 December 2019Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 October 2019 (2 pages)
5 December 2019Director's details changed for Mr Finbarr Kieran Curtin on 7 October 2019 (2 pages)
5 December 2019Director's details changed for Ms Anna Magdalena Grupa on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019 (1 page)
22 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
30 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
4 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
20 April 2016Termination of appointment of David John Vallance as a secretary on 1 May 2015 (1 page)
20 April 2016Termination of appointment of David John Vallance as a secretary on 1 May 2015 (1 page)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(5 pages)
14 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(5 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 June 2014Appointment of Mr Finbarr Kieran Curtin as a director (2 pages)
30 June 2014Appointment of Mr Finbarr Kieran Curtin as a director (2 pages)
30 June 2014Termination of appointment of Daniel St Guillaume as a director (1 page)
30 June 2014Termination of appointment of Daniel St Guillaume as a director (1 page)
20 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
8 May 2014Appointment of Mr Daniel St Guillaume as a director (2 pages)
8 May 2014Appointment of Mr Daniel St Guillaume as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2012Incorporation (44 pages)
25 April 2012Incorporation (44 pages)