London
NW2 3NH
Director Name | Dr Michael Sinclair Stewart |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 April 2023) |
Role | Senior Lecturer Anthropology |
Country of Residence | United Kingdom |
Correspondence Address | 14 Taviton Street London WC1H 0BW |
Secretary Name | Dr Michael Sinclair Stewart |
---|---|
Status | Closed |
Appointed | 23 May 2012(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 14 Taviton Street London WC1H 0BW |
Director Name | Mr Oliver Jonathan Wright |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 April 2023) |
Role | Festival Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Taviton Street London WC1H 0BW |
Director Name | Treasa Bridget O'Brien |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Old Bethnal Green Road London E2 6QA |
Director Name | Ms Olivia Bellas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Arts Producer |
Country of Residence | United Kingdom |
Correspondence Address | 703 Lascar Wharf Building 21 Parnham Street London E14 7FN |
Registered Address | 14 Taviton Street London WC1H 0BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Michael Sinclair Stewart 33.33% Ordinary |
---|---|
1 at £1 | Olivia Bellas 33.33% Ordinary |
1 at £1 | Treasa Bridget O'brien 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,518 |
Cash | £7,542 |
Current Liabilities | £14,538 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Olivia Bellas as a director on 31 May 2019 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
1 September 2017 | Registered office address changed from Gd Floor Flat, 39 Minster Road London NW2 3SH England to 14 Taviton Street London WC1H 0BW on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Gd Floor Flat, 39 Minster Road London NW2 3SH England to 14 Taviton Street London WC1H 0BW on 1 September 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 October 2015 | Appointment of Mr Oliver Jonathan Wright as a director on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Oliver Jonathan Wright as a director on 16 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from Flat 1, 13 Heathfield Park London NW2 5JE to Gd Floor Flat, 39 Minster Road London NW2 3SH on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Flat 1, 13 Heathfield Park London NW2 5JE to Gd Floor Flat, 39 Minster Road London NW2 3SH on 19 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Termination of appointment of Treasa Bridget O'brien as a director on 15 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Treasa Bridget O'brien as a director on 15 May 2015 (1 page) |
9 December 2014 | Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 May 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
7 May 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2013 | Appointment of Dr Michael Sinclair Stewart as a secretary (2 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Appointment of Dr Michael Sinclair Stewart as a secretary (2 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Appointment of Dr Michael Sinclair Stewart as a director (2 pages) |
8 October 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Appointment of Dr Michael Sinclair Stewart as a director (2 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|