London
SW9 8LA
Director Name | Mr Christopher Harry Newman |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Freeland Park Lytchett Matravers Poole Dorset BH16 6FH |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Crown House Wimborne Road Walford Wimborne BH21 1NN |
Registered Address | 17a Electric Lane Impact Brixton London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Benedict James Caswell Longman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,631 |
Cash | £7,414 |
Current Liabilities | £16,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Second filing of Confirmation Statement dated 21 February 2017 (3 pages) |
24 November 2023 | Cessation of Paul Scott as a person with significant control on 2 February 2017 (1 page) |
24 November 2023 | Notification of Kensington International Marketing Company Limited as a person with significant control on 2 February 2017 (2 pages) |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
20 January 2023 | Termination of appointment of Paul Scott as a director on 18 January 2023 (1 page) |
20 January 2023 | Appointment of Mr Christopher Harry Newman as a director on 18 January 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 September 2021 | Appointment of Mr Paul Scott as a director on 3 September 2021 (2 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 17a Electric Lane Impact Brixton London SW9 8LA on 6 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 April 2017 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 21 February 2017 with updates
|
10 April 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 July 2016 | Director's details changed for Mr Benedict James Caswell Longman on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Benedict James Caswell Longman on 5 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 February 2013 | Incorporation (22 pages) |
21 February 2013 | Incorporation (22 pages) |