London
EC2A 4BA
Director Name | Margaret Elsie Fraser |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Robert John Cripps |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 November 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Publishing Sales |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Nicholas Mark Trott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Arthouse 141 Station Road Beaconsfield Bucks HP9 1LG |
Secretary Name | Paul Joseph Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | "Sorbon" Aylesbury End Beaconsfield Bucks. HP9 1LW |
Director Name | Phillip James Griffin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2019) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Ms Holly Louise Mitchell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £100 | Alison Noelle Hardings 9.99% Ordinary |
---|---|
1 at £100 | Ann Farr & Peter Farr 9.99% Ordinary |
1 at £100 | Ben Ralph Wilkin 9.99% Ordinary |
1 at £100 | Garry Matthew Baulch & Pamela Frances Baulch 9.99% Ordinary |
1 at £100 | Holly Louise Mitchell & Rishi Rooney Persad 9.99% Ordinary |
1 at £100 | Margret Elsie Fraser 9.99% Ordinary |
1 at £100 | Nicholas Lee Platt 9.99% Ordinary |
1 at £100 | Phillip James Griffin & Jennifer Sarah Griffin 9.99% Ordinary |
1 at £100 | Stephen Anthony Irwin & Janice Lynn Irwin 9.99% Ordinary |
1 at £100 | Timothy Paul Barnes & Sarah Lucy Barnes 9.99% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.06% Founder |
2 at £0.2 | Nicholas Mark Trott 0.04% Founder |
Year | 2014 |
---|---|
Net Worth | -£506 |
Cash | £743 |
Current Liabilities | £1,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 January 2020 | Appointment of Mr Robert John Cripps as a director on 22 November 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
17 January 2020 | Termination of appointment of Phillip James Griffin as a director on 22 November 2019 (1 page) |
17 January 2020 | Cessation of Philip James Griffin as a person with significant control on 22 November 2019 (1 page) |
17 January 2020 | Notification of Robert John Cripps as a person with significant control on 22 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
30 October 2019 | Change of details for Ms Margaret Elsie Fraser as a person with significant control on 27 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Margaret Elsie Fraser on 27 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Phillip James Griffin on 27 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Ms Holly Louise Mitchell on 27 October 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
17 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 5 September 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (10 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (10 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 December 2014 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to Kemp House 152-160 City Road London EC1V 2DW on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to Kemp House 152-160 City Road London EC1V 2DW on 15 December 2014 (2 pages) |
18 June 2014 | Appointment of Margaret Elsie Fraser as a director (3 pages) |
18 June 2014 | Appointment of Margaret Elsie Fraser as a director (3 pages) |
18 June 2014 | Termination of appointment of Graham Lloyd as a director (2 pages) |
18 June 2014 | Appointment of Sarah Lucy Barnes as a director (3 pages) |
18 June 2014 | Appointment of Phillip James Griffin as a director (3 pages) |
18 June 2014 | Appointment of Phillip James Griffin as a director (3 pages) |
18 June 2014 | Appointment of Holly Louise Mitchell as a director (3 pages) |
18 June 2014 | Termination of appointment of Graham Lloyd as a director (2 pages) |
18 June 2014 | Termination of appointment of Paul Giles as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Nicholas Trott as a director (2 pages) |
18 June 2014 | Termination of appointment of Nicholas Trott as a director (2 pages) |
18 June 2014 | Appointment of Sarah Lucy Barnes as a director (3 pages) |
18 June 2014 | Appointment of Holly Louise Mitchell as a director (3 pages) |
18 June 2014 | Termination of appointment of Paul Giles as a secretary (2 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (7 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 7 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 7 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 7 December 2013
|
14 June 2013 | Appointment of Paul Joseph Giles as a secretary (3 pages) |
14 June 2013 | Appointment of Paul Joseph Giles as a secretary (3 pages) |
12 June 2013 | Termination of appointment of Donald Tucker as a director (1 page) |
12 June 2013 | Appointment of Mr Nicholas Mark Trott as a director (3 pages) |
12 June 2013 | Termination of appointment of Donald Tucker as a director (1 page) |
12 June 2013 | Appointment of Mr Nicholas Mark Trott as a director (3 pages) |
7 December 2012 | Incorporation (19 pages) |
7 December 2012 | Incorporation (19 pages) |