Cirencester
W4 5AN
Director Name | Mr Matt Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Media Professional |
Country of Residence | United Kingdom |
Correspondence Address | 31 Victoria Road Cirencester GL7 1ES Wales |
Secretary Name | Mr Matt Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Mrs Vanessa Eve Scott |
---|---|
Status | Resigned |
Appointed | 08 February 2015(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 14 Hanover Street Mayfair London W1S 1YH |
Director Name | Sununu Kizim Hernandez-Blanco |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Masters Lodge Johnson Street London E1 0BE |
Director Name | Mr Ben Huss-Smickler |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Masters Lodge Johnson Street London E1 0BE |
Secretary Name | Matt Scott |
---|---|
Status | Resigned |
Appointed | 26 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 31 Victoria Road Cirencester GL7 1ES Wales |
Registered Address | 31 Victoria Rd, Victoria Road, Cirencester 31 Victoria Rd Cirencester W4 5AN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
70 at £1 | Mascott Sports & Communications LTD 70.00% Ordinary |
---|---|
30 at £1 | Miles Hansard 30.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Registered office address changed from 2 Masters Lodge Johnson Street London E1 0BE England to 31 Victoria Rd, Victoria Road, Cirencester, 31 Victoria Rd Cirencester W4 5AN on 5 October 2018 (1 page) |
27 September 2018 | Termination of appointment of a director (1 page) |
26 September 2018 | Registered office address changed from 31 Victoria Road Cirencester GL7 1ES England to 2 Masters Lodge Johnson Street London E1 0BE on 26 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Matt Scott as a secretary on 17 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Matt Scott as a director on 17 September 2018 (1 page) |
6 September 2018 | Registered office address changed from 2 Masters Lodge Johnson Street London E1 0BE England to 31 Victoria Road Cirencester GL7 1ES on 6 September 2018 (1 page) |
6 September 2018 | Cessation of Tony Woodhead as a person with significant control on 1 August 2018 (1 page) |
8 March 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
12 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 July 2017 | Termination of appointment of Ben Huss-Smickler as a director on 6 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Sununu Kizim Hernandez-Blanco as a director on 6 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Ben Huss-Smickler as a director on 6 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Sununu Kizim Hernandez-Blanco as a director on 6 July 2017 (1 page) |
28 February 2017 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 2 Masters Lodge Johnson Street London E1 0BE on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 2 Masters Lodge Johnson Street London E1 0BE on 28 February 2017 (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 January 2017 | Appointment of Mr Ben Huss-Smickler as a director on 26 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Vanessa Eve Scott as a secretary on 26 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 January 2017 | Appointment of Matt Scott as a secretary on 26 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Vanessa Eve Scott as a secretary on 26 January 2017 (1 page) |
27 January 2017 | Appointment of Sununu Kizim Hernandez-Blanco as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Matt Scott as a secretary on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Antony Woodhead as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Sununu Kizim Hernandez-Blanco as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Ben Huss-Smickler as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Antony Woodhead as a director on 26 January 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 February 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 14 February 2016 (1 page) |
14 February 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 14 February 2016 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page) |
26 March 2015 | Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Matt Scott on 8 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Matt Scott on 8 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Matt Scott on 8 February 2015 (1 page) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 February 2015 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page) |
1 December 2014 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page) |
23 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Matt Scott on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Matt Scott on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Matt Scott on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page) |
8 February 2013 | Incorporation (21 pages) |
8 February 2013 | Incorporation (21 pages) |