London
WC2R 3DA
Director Name | Mr Saud Al Romaizan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 13 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Giovanni De Marchi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mrs Charlotte Knight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Bryant Chu Tong Lee |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2018(6 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Stefano Martinetto |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Tomorrow London Ltd, The Biscuit Building 10 Redch London E2 7DD |
Director Name | Mr Harpaul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 03 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tomorrow London Ltd, The Biscuit Building 10 Redch London E2 7DD |
Director Name | Mrs Alessandra Rossi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2021) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Telephone | 020 77344334 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 2 Arundel Street London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Anna Trevelyan 7.14% Ordinary |
---|---|
8 at £1 | Christos Sarris & Marineva Kareli 5.71% Ordinary |
36 at £1 | Mr Nicholas Knight & Mrs Knight 25.71% Ordinary |
35 at £1 | Scene Investment Co Limited 25.00% Ordinary |
29 at £1 | Stavros Karelis 20.71% Ordinary |
22 at £1 | Slam Jam Srl 15.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,067 |
Cash | £8,751 |
Current Liabilities | £277,672 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
10 October 2014 | Delivered on: 27 October 2014 Satisfied on: 27 August 2015 Persons entitled: Mr & Mrs Nicholas Knight Classification: A registered charge Fully Satisfied |
---|
5 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
22 March 2023 | Second filing of Confirmation Statement dated 18 June 2021 (3 pages) |
1 February 2023 | Previous accounting period shortened from 30 September 2022 to 30 April 2022 (1 page) |
10 January 2023 | Accounts for a small company made up to 30 September 2021 (9 pages) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Alessandra Rossi as a director on 5 November 2021 (1 page) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Director's details changed for Mr Stefano Martinetto on 22 July 2021 (2 pages) |
30 June 2021 | Second filing of Confirmation Statement dated 4 May 2021 (3 pages) |
21 June 2021 | Second filing of Confirmation Statement dated 4 May 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates
|
21 May 2021 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 3 November 2020 (2 pages) |
21 May 2021 | Withdrawal of a person with significant control statement on 21 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with updates
|
4 May 2021 | Second filing for the appointment of Mr Stefano Martinetto as a director (3 pages) |
30 April 2021 | Director's details changed for Mr Stefano Martinetto on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mrs Alessandra Rossi on 29 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Bryant Chu Tong Lee on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Bryant Chu Tong Lee on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mrs Alessandra Rossi on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mrs Charlotte Knight on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Saud Al Romaizan on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mrs Charlotte Knight on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Stavros Karelis on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Giovanni De Marchi on 26 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Saud Al Romaizan on 26 April 2021 (2 pages) |
26 April 2021 | Registered office address changed from 13 Brewer Street London W1F 0RH to 4th Floor 2 Arundel Street London WC2R 3DA on 26 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Harpaul Rakkar as a director on 4 December 2020 (1 page) |
27 November 2020 | Appointment of Mr Stefano Martinetto as a director on 3 November 2020
|
27 November 2020 | Appointment of Ms Alessandra Rossi as a director on 3 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Harpaul Rakkar as a director on 3 November 2020 (2 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
12 November 2020 | Change of share class name or designation (2 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (29 pages) |
2 October 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
11 September 2018 | Notification of a person with significant control statement (2 pages) |
16 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
16 July 2018 | Cessation of Charlotte Knight as a person with significant control on 17 May 2018 (1 page) |
16 July 2018 | Cessation of Saud Abdullah Alromaizan as a person with significant control on 17 May 2018 (1 page) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
20 June 2018 | Sub-division of shares on 17 May 2018 (4 pages) |
14 June 2018 | Resolutions
|
11 May 2018 | Appointment of Mr Bryant Chu Tong Lee as a director on 11 May 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 August 2017 | Amended accounts for a small company made up to 30 September 2015 (8 pages) |
8 August 2017 | Amended accounts for a small company made up to 30 September 2015 (8 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
10 September 2015 | Appointment of Mr Giovanni De Marchi as a director on 13 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Appointment of Mrs Charlotte Knight as a director on 13 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Saud Al Romaizan as a director on 13 August 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Charlotte Knight as a director on 13 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Appointment of Mr Giovanni De Marchi as a director on 13 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Saud Al Romaizan as a director on 13 August 2015 (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Memorandum and Articles of Association (32 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
7 September 2015 | Memorandum and Articles of Association (32 pages) |
7 September 2015 | Resolutions
|
27 August 2015 | Satisfaction of charge 080642810001 in full (4 pages) |
27 August 2015 | Satisfaction of charge 080642810001 in full (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
27 October 2014 | Registration of charge 080642810001, created on 10 October 2014 (12 pages) |
27 October 2014 | Registration of charge 080642810001, created on 10 October 2014 (12 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
23 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|