London
SE24 0AR
Director Name | Mr Alexandre Gourgeot |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 August 2020(8 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 38 Herne Hill Road London SE24 0AR |
Director Name | Mr Edward Mark Saunt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Herne Hill Road London SE24 0AR |
Director Name | Mr Charles Powell |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 38b Herne Hill Road London SE24 0AR |
Director Name | Mr Edward Mark Saunt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Herne Hill Road London SE24 0AR |
Director Name | Mr Edward Thomas Valentine Saunt |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 years after company formation) |
Appointment Duration | 5 years (resigned 07 August 2020) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 38c Herne Hill Road London SE24 0AR |
Director Name | Miss Annabelle Mary Flora Stoward Thomson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2020) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 38c Herne Hill Road London SE24 0AR |
Registered Address | 38 Herne Hill Road London SE24 0AR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
19 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
25 July 2023 | Notification of Edward Mark Saunt as a person with significant control on 25 July 2023 (2 pages) |
25 July 2023 | Appointment of Mr Milo Maclay as a director on 25 July 2023 (2 pages) |
13 July 2023 | Cessation of William Jack Howarth as a person with significant control on 13 July 2023 (1 page) |
13 July 2023 | Termination of appointment of William Jack Howarth as a director on 13 July 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 September 2021 | Appointment of Mr Edward Mark Saunt as a director on 20 September 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 October 2020 | Appointment of Mr Alexandre Gourgeot as a director on 7 August 2020 (2 pages) |
7 October 2020 | Termination of appointment of Edward Thomas Valentine Saunt as a director on 7 August 2020 (1 page) |
6 October 2020 | Notification of William Jack Howarth as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 October 2020 | Cessation of Edward Thomas Valentine Saunt as a person with significant control on 6 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Edward Mark Saunt as a director on 6 October 2020 (1 page) |
10 August 2020 | Termination of appointment of Annabelle Mary Flora Stoward Thomson as a director on 7 August 2020 (1 page) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr William Howarth as a director on 16 November 2017 (2 pages) |
11 June 2018 | Termination of appointment of Charles Powell as a director on 11 June 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Ms Annabelle Mary Flora Stoward Thomson as a director on 20 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Annabelle Mary Flora Stoward Thomson as a director on 20 September 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
26 July 2016 | Appointment of Mr Edward Thomas Valentine Saunt as a director on 1 August 2015 (2 pages) |
26 July 2016 | Appointment of Mr Edward Thomas Valentine Saunt as a director on 1 August 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
11 August 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
11 August 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
25 September 2014 | Director's details changed for Edward Saunt on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Edward Saunt on 22 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
25 September 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
14 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
14 September 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
14 September 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
12 July 2012 | Incorporation (25 pages) |
12 July 2012 | Incorporation (25 pages) |