London
EC1R 0DE
Director Name | Eleanor Attwood |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 2 Six Stone Buildings Lincoln's Inn London WC2A 3XT |
Director Name | Antoinette Calleja |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Douglas Lassance |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Layout Artist |
Country of Residence | United States |
Correspondence Address | 2921 S Cloverdale Ave Los Angeles Ca 90016 |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House, 16 New Road Esher Surrey KT10 9PG |
Director Name | Antoinette Nicholson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Simon Martin Tuke |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Buxton Gardens London W3 9LQ |
Director Name | King & Tuke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Correspondence Address | Club Admin 39, Pinewood Studios Iver Heath Buckinghamshire SL0 0NH |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antoinette Calleja 16.67% Ordinary |
---|---|
1 at £1 | Bruce Thompson 16.67% Ordinary |
1 at £1 | Douglas Lassance 16.67% Ordinary |
1 at £1 | Eleanor Campbell 16.67% Ordinary |
1 at £1 | King & Tuke LTD 16.67% Ordinary |
1 at £1 | Mair Charles 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
---|---|
16 February 2021 | Director's details changed for Bruce Mckenzie Thompson on 24 January 2021 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
3 February 2020 | Director's details changed for Antoinette Calleja on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Douglas Lassance on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Eleanor Attwood on 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
31 January 2018 | Director's details changed for Eleanor Campbell on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Douglas Lassance on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Bruce Mckenzie Thompson on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mair Charles on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Bruce Mckenzie Thompson on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Douglas Lassance on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Eleanor Campbell on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for King & Tuke Limited on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Mair Charles on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for King & Tuke Limited on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Antoinette Calleja on 21 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Antoinette Calleja on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Eleanor Campbell on 21 February 2014 (2 pages) |
25 January 2013 | Incorporation (27 pages) |
25 January 2013 | Incorporation (27 pages) |