London
EC1V 3QD
Director Name | Alex James Harman |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mitchell Street London EC1V 3QD |
Director Name | Nathan Killham |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mitchell Street London EC1V 3QD |
Director Name | Mr Elliott Taylor Williams |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mitchell Street London EC1V 3QD |
Director Name | Mr Matthew Fleming |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mitchell Street London EC1V 3QD |
Website | kodemedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 72319960 |
Telephone region | London |
Registered Address | 41 Mitchell Street London EC1V 3QD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alex Harman 20.00% Ordinary |
---|---|
1 at £1 | Elliott Williams 20.00% Ordinary |
1 at £1 | Jack Goodwin 20.00% Ordinary |
1 at £1 | Mr Matthew Fleming 20.00% Ordinary |
1 at £1 | Nathan Killham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,745 |
Cash | £10,969 |
Current Liabilities | £223,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
17 October 2012 | Delivered on: 23 October 2012 Satisfied on: 14 July 2015 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £2,098.80. Fully Satisfied |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
5 January 2023 | Director's details changed for Alex James Harman on 5 January 2023 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
10 December 2019 | Registered office address changed from 71 Leonard Street London EC2A 4QS to 41 Mitchell Street London EC1V 3QD on 10 December 2019 (1 page) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
30 May 2019 | Director's details changed for Mr Matthew Fleming on 1 April 2019 (2 pages) |
30 May 2019 | Change of details for Mr Matthew Fleming as a person with significant control on 1 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
19 September 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
19 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
15 June 2018 | Director's details changed for Alex James Harman on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Elliott Taylor Williams on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Alex James Harman on 1 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Jack William Goodwin on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Nathan Killham on 14 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Alex James Harman on 1 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Jack William Goodwin on 1 June 2018 (2 pages) |
13 April 2018 | Sub-division of shares on 16 March 2018 (4 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 25 May 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 25 May 2017 with updates (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 April 2016 | Director's details changed for Mr Matthew Fleming on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Matthew Fleming on 11 April 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 September 2015 | Director's details changed for Nathan Killham on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Nathan Killham on 21 September 2015 (2 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
6 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 November 2014 | Registered office address changed from B103 the Biscuit Factory 100 Clements Road London SE16 4DG to 71 Leonard Street London EC2A 4QS on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from B103 the Biscuit Factory 100 Clements Road London SE16 4DG to 71 Leonard Street London EC2A 4QS on 24 November 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Elliott Taylor Williams on 13 November 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Director's details changed for Mr Matthew Fleming on 27 April 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Elliott Taylor Williams on 22 March 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Elliott Taylor Williams on 22 March 2014 (2 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Matthew Fleming on 27 April 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 October 2013 | Registered office address changed from G24 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from G24 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 25 October 2013 (1 page) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
27 November 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2012 (1 page) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2012 | Incorporation (41 pages) |
25 May 2012 | Incorporation (41 pages) |