London
W1T 3BL
Director Name | Mr Lee Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Beeban Kidron |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Hugh Ruthven Pym |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(same day as company formation) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Colin Shindler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodland Gardens London N10 3UA |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4.3k at £0.01 | Lee Hall 32.50% Ordinary |
---|---|
2.3k at £0.01 | Beeban Tania Kidron 17.51% Ordinary |
2.3k at £0.01 | Charles David William Brand 17.50% Ordinary |
2.3k at £0.01 | Hugh Ruthven Pym 17.50% Ordinary |
2k at £0.01 | Simon Beaufoy 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,812 |
Cash | £19,073 |
Current Liabilities | £34,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
8 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Director's details changed for Mr Hugh Ruthven Pym on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Charles David William Brand on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Hugh Ruthven Pym on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Charles David William Brand on 25 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Lee Hall on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Lee Hall on 18 June 2015 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
18 March 2015 | Sub-division of shares on 13 June 2014 (5 pages) |
18 March 2015 | Sub-division of shares on 13 June 2014 (5 pages) |
15 October 2014 | Director's details changed for Beeban Kidron on 26 September 2014 (2 pages) |
15 October 2014 | Director's details changed for Beeban Kidron on 26 September 2014 (2 pages) |
22 September 2014 | Appointment of Blg Registrars Limited as a secretary on 25 July 2014
|
22 September 2014 | Appointment of Blg Registrars Limited as a secretary on 25 July 2014
|
21 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 August 2014 | Registered office address changed from 1 Kingswood Avenue London NW6 6LA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 1 Kingswood Avenue London NW6 6LA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 August 2014 (2 pages) |
16 August 2014 | Appointment of Blg Registrars Limited as a secretary on 25 July 2014
|
16 August 2014 | Appointment of Blg Registrars Limited as a secretary on 25 July 2014
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 November 2013 | Termination of appointment of Colin Shindler as a director (2 pages) |
22 November 2013 | Termination of appointment of Colin Shindler as a director (2 pages) |
16 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
12 June 2012 | Incorporation (53 pages) |
12 June 2012 | Incorporation (53 pages) |