London
EC1V 9BP
Director Name | Mr Denis Nikolaev |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Vice President M&A |
Country of Residence | Netherlands |
Correspondence Address | Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Michael Pryor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110 William Street New York Ny 10038 |
Director Name | Avram Joel Spolsky |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 110 William Street New York Ny 10038 |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | 34 Dover Street 5th Floor London W1S 4NG |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,074 |
Cash | £963 |
Current Liabilities | £100,608 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
5 December 2012 | Delivered on: 14 December 2012 Persons entitled: Rosemount Kirkaldy LLP Classification: Rent deposit deed Secured details: £42,000.00 due or to become due from the company to the chargee. Particulars: £42,000.00. Outstanding |
---|
10 July 2023 | Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP to 70 White Lion Street London N1 9PP on 10 July 2023 (1 page) |
---|---|
28 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 May 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
18 August 2021 | Appointment of Mr Prashanth Chandrasekar as a director on 2 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Avram Joel Spolsky as a director on 2 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Denis Nikolaev as a director on 2 August 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 April 2021 | Cessation of Avram Joel Spolsky as a person with significant control on 31 December 2020 (1 page) |
22 April 2021 | Notification of Prashanth Chandrasekar as a person with significant control on 22 April 2021 (2 pages) |
23 March 2021 | Cessation of Stack Exchange Inc. as a person with significant control on 31 December 2020 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 May 2018 | Cessation of Michael Pryor as a person with significant control on 14 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Michael Pryor as a director on 14 May 2018 (1 page) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
17 October 2016 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
17 October 2016 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Michael Pryor on 1 June 2015 (2 pages) |
24 May 2016 | Director's details changed for Avram Joel Spolsky on 1 June 2015 (2 pages) |
24 May 2016 | Director's details changed for Michael Pryor on 1 June 2015 (2 pages) |
24 May 2016 | Director's details changed for Avram Joel Spolsky on 1 June 2015 (2 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 December 2013 | Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 99 Southwark Street Blackfriars London SE1 0JF on 3 December 2013 (1 page) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
15 May 2013 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
15 May 2013 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
27 March 2013 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 27 March 2013 (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 May 2012 | Incorporation (23 pages) |
2 May 2012 | Incorporation (23 pages) |