Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Mark Francis Pinkney |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Website | www.houseofcreative.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
49 at £1 | Marc Davidson 49.00% Ordinary A |
---|---|
48 at £1 | Mark Francis Pinkney 48.00% Ordinary C |
1 at £1 | Magda Olender 1.00% Ordinary B |
1 at £1 | Paola Leonardelli 1.00% Ordinary D |
1 at £1 | Trustees Of Mark Pinkney & Trustees Of Paola Leonardelli 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £18,162 |
Cash | £113,828 |
Current Liabilities | £109,267 |
Latest Accounts | 31 March 2019 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2020 (2 years, 8 months ago) |
---|---|
Next Return Due | 24 July 2021 (overdue) |
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 March 2014 | Delivered on: 17 March 2014 Persons entitled: Tier One Capital Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 27 March 2013 Persons entitled: Bop (Shoreditch) S.A.R.L Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount. Outstanding |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Registration of charge 084005580003, created on 10 November 2020 (41 pages) |
3 November 2020 | Change of details for Mr Marc Dennis Davidson as a person with significant control on 10 July 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
3 November 2020 | Cessation of Mark Francis Pinkney as a person with significant control on 10 July 2020 (1 page) |
3 November 2020 | Cessation of Magdalena Olender as a person with significant control on 8 July 2020 (1 page) |
8 July 2020 | Notification of Magdalena Olender as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
8 July 2020 | Termination of appointment of Mark Francis Pinkney as a director on 8 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
2 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 August 2017 (1 page) |
28 July 2017 | Satisfaction of charge 084005580002 in full (4 pages) |
28 July 2017 | Satisfaction of charge 084005580002 in full (4 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 February 2016 | Registered office address changed from 320 City Road London EC1V 2NZ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 320 City Road London EC1V 2NZ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 February 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 January 2015 | Registered office address changed from 1 Rivington Street London EC2A 3DT England to 320 City Road London EC1V 2NZ on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 1 Rivington Street London EC2A 3DT England to 320 City Road London EC1V 2NZ on 23 January 2015 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
14 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 May 2014 | Registered office address changed from 229-230 Shoreditch High Street London E1 6PJ on 14 May 2014 (1 page) |
14 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders
|
14 May 2014 | Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages) |
14 May 2014 | Registered office address changed from 229-230 Shoreditch High Street London E1 6PJ on 14 May 2014 (1 page) |
14 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders
|
14 May 2014 | Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
17 March 2014 | Registration of charge 084005580002
|
17 March 2014 | Registration of charge 084005580002
|
20 May 2013 | Registered office address changed from 1 Rivington Street Shoreditch London EC2A 3DT England on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 1 Rivington Street Shoreditch London EC2A 3DT England on 20 May 2013 (2 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|