Horsens
Denmark
Director Name | Mr Jesper BrØNdum Petersen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Troels Holch Povlsen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 34 Queen Annes Gate London SW1H 9AB |
Director Name | Mr Henrik Ellebaek Steensgaard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Hay A/S Havnen 1 8700 Horsens Denmark |
Director Name | Mr Rasmus Ronne Christensen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2023) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 1 Havnen 8700 Horsens Denmark |
Director Name | Filip Fishier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2024) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Henry Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2023) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Joanne Rachel Ede |
---|---|
Status | Resigned |
Appointed | 14 February 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2024) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Nine United Brand & Design Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £524,376 |
Gross Profit | £469,791 |
Net Worth | -£311,721 |
Cash | £146,330 |
Current Liabilities | £111,964 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 August 2023 | Termination of appointment of Henry Jones as a director on 30 August 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Joanne Rachel Ede as a secretary on 14 February 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
24 February 2023 | Accounts for a small company made up to 31 May 2022 (18 pages) |
10 February 2023 | Appointment of Mr Henry Jones as a director on 10 February 2023 (2 pages) |
10 February 2023 | Appointment of Filip Fishier as a director on 10 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Rasmus Ronne Christensen as a director on 10 February 2023 (1 page) |
6 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 May 2021 (17 pages) |
23 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
18 December 2020 | Appointment of Mr Rasmus Ronne Christensen as a director on 30 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Henrik Ellebaek Steensgaard as a director on 30 November 2020 (1 page) |
10 November 2020 | Accounts for a small company made up to 31 May 2020 (17 pages) |
15 September 2020 | Registered office address changed from 3 Waterhouse Square Holborn London EC1N 2SW England to Underwood Street 6-14 6-14 Underwood Street London N1 7JQ on 15 September 2020 (1 page) |
15 September 2020 | Registered office address changed from Underwood Street 6-14 6-14 Underwood Street London N1 7JQ England to 6-14 Underwood Street London N1 7JQ on 15 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
9 June 2020 | Second filing for the cessation of Troels Holch Povlsen as a person with significant control (6 pages) |
3 February 2020 | Cessation of Troels Holch Povlsen as a person with significant control on 31 January 2020
|
3 February 2020 | Registered office address changed from 34 Queen Annes Gate London SW1H 9AB to 3 Waterhouse Square Holborn London EC1N 2SW on 3 February 2020 (1 page) |
13 December 2019 | Appointment of Mr Henrik Ellebaek Steensgaard as a director on 12 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Troels Holch Povlsen as a director on 12 December 2019 (1 page) |
13 December 2019 | Resolutions
|
13 December 2019 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
1 April 2019 | Resolutions
|
6 August 2018 | Change of details for Mr Troels Holch Povlsen as a person with significant control on 6 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Change of name notice (2 pages) |
1 December 2014 | Change of name notice (2 pages) |
1 December 2014 | Company name changed hackney studio london LIMITED\certificate issued on 01/12/14 (2 pages) |
1 December 2014 | Company name changed hackney studio london LIMITED\certificate issued on 01/12/14
|
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Company name changed nine united uk LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed nine united uk LIMITED\certificate issued on 24/11/14 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 October 2013 | Registered office address changed from 110 New Bond Street Third Floor London W1S 1EB on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 110 New Bond Street Third Floor London W1S 1EB on 28 October 2013 (1 page) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Company name changed bs studio uk LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed bs studio uk LIMITED\certificate issued on 11/06/13
|
26 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|