London
EC1M 3JU
Director Name | James Hall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 1, 33 Grey Street Newcastle Upon Tyne NE1 6EE |
Secretary Name | Yousif Alneseyan |
---|---|
Status | Current |
Appointed | 01 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 77 Farringdon Road London EC1M 3JU |
Director Name | Mr Daniel Baek |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Managing Partner |
Country of Residence | Denmark |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Director Name | Mr Andreas Rasmussen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Managing Partner |
Country of Residence | Denmark |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Secretary Name | Philip Holm |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 St John Street London EC1V 4NG |
Secretary Name | Kasper Heumann Kristensen |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Director Name | Nicos Constantinou |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Website | nodesagency.com |
---|---|
Telephone | 07 935792014 |
Telephone region | Mobile |
Registered Address | 3rd Floor, 77 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Nodes Group Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,488 |
Cash | £32,985 |
Current Liabilities | £264,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
10 January 2024 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
12 May 2023 | Director's details changed for Hiroki Inagawa on 6 December 2021 (2 pages) |
12 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
8 August 2022 | Appointment of James Hall as a director on 1 July 2022 (2 pages) |
8 August 2022 | Registered office address changed from 174 North Gower Street London NW1 2NB England to 3rd Floor, 77 Farringdon Road London EC1M 3JU on 8 August 2022 (1 page) |
8 August 2022 | Appointment of Yousif Alneseyan as a secretary on 1 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Nicos Constantinou as a director on 8 July 2022 (1 page) |
30 June 2022 | Termination of appointment of Kasper Heumann Kristensen as a secretary on 30 June 2022 (1 page) |
20 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
20 May 2022 | Cessation of Daniel Westerskov Baek as a person with significant control on 30 September 2020 (1 page) |
20 May 2022 | Cessation of Andreas Rasmussen as a person with significant control on 31 March 2021 (1 page) |
20 May 2022 | Notification of a person with significant control statement (2 pages) |
18 May 2022 | Full accounts made up to 31 December 2020 (27 pages) |
23 June 2021 | Resolutions
|
2 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
27 May 2021 | Appointment of Nicos Constantinou as a director on 13 May 2021 (2 pages) |
27 May 2021 | Termination of appointment of Daniel Baek as a director on 30 September 2020 (1 page) |
27 May 2021 | Appointment of Hiroki Inagawa as a director on 13 May 2021 (2 pages) |
27 May 2021 | Termination of appointment of Andreas Rasmussen as a director on 31 March 2021 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 July 2019 | Change of details for Mr Andreas Rasmussen as a person with significant control on 7 July 2018 (2 pages) |
2 July 2019 | Secretary's details changed for Kasper Huemann Kristensen on 2 July 2019 (1 page) |
2 July 2019 | Change of details for Mr Andreas Rasmussen as a person with significant control on 7 July 2018 (2 pages) |
2 July 2019 | Director's details changed for Mr Andreas Rasmussen on 7 July 2018 (2 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Accounts for a small company made up to 31 December 2017 (19 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr Daniel Baek on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Daniel Westerskov Baek as a person with significant control on 23 May 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Registered office address changed from 235 st John Street London EC1V 4NG to 174 North Gower Street London NW1 2NB on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 235 st John Street London EC1V 4NG to 174 North Gower Street London NW1 2NB on 5 September 2017 (1 page) |
19 May 2017 | Director's details changed for Mr Andreas Rasmussen on 9 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 May 2017 | Director's details changed for Mr Andreas Rasmussen on 9 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Philip Holm as a secretary on 31 March 2016 (1 page) |
23 May 2016 | Appointment of Kasper Huemann Kristensen as a secretary on 31 March 2016 (2 pages) |
23 May 2016 | Termination of appointment of Philip Holm as a secretary on 31 March 2016 (1 page) |
23 May 2016 | Appointment of Kasper Huemann Kristensen as a secretary on 31 March 2016 (2 pages) |
2 February 2016 | Registered office address changed from Rainmaking Loft International House 1 st Katharines Way London E1W 1UN to 235 st John Street London EC1V 4NG on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Rainmaking Loft International House 1 st Katharines Way London E1W 1UN to 235 st John Street London EC1V 4NG on 2 February 2016 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Registered office address changed from Rainmaking Loft International House 1 St. Katharines Way London E1W 1UN on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from Rainmaking Loft International House 1 St. Katharines Way London E1W 1UN on 22 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS Uk on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS Uk on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Philip Holm on 22 October 2012 (1 page) |
4 June 2013 | Secretary's details changed for Philip Holm on 22 October 2012 (1 page) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
22 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
7 August 2012 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom on 7 August 2012 (2 pages) |
9 May 2012 | Incorporation (27 pages) |
9 May 2012 | Incorporation (27 pages) |