Fitzrovia
London
W1T 2QA
Director Name | Mr Timucin Kaan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 March 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA |
Director Name | Mr Onur Yegenoglu |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA |
Director Name | Matthew Krupnik-Kay |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA |
Secretary Name | Matthew Krupnik-Kay |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA |
Director Name | Nelio Freire Lucas |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 March 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Registered Address | Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Doyen Marketing LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £15,488 |
Cash | £3,099 |
Current Liabilities | £157,084 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
3 December 2020 | Director's details changed for Mr Onur Yegenoglu on 3 December 2020 (2 pages) |
---|---|
3 December 2020 | Appointment of Mr Onur Yegenoglu as a director on 1 December 2020 (2 pages) |
9 November 2020 | Second filing of Confirmation Statement dated 11 June 2020 (3 pages) |
29 June 2020 | Amended accounts for a small company made up to 31 December 2019 (16 pages) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates
|
4 September 2019 | Termination of appointment of Matthew Krupnik-Kay as a director on 30 August 2019 (1 page) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
30 April 2019 | Secretary's details changed for Matthew Krupnik-Kay on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr. Timucin Kaan on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Simon Oliveira on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Matthew Krupnik-Kay as a secretary on 23 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Matthew Krupnik-Kay on 30 April 2019 (2 pages) |
4 March 2019 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA on 4 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England to 293 Green Lanes Palmers Green London N13 4XS on 28 February 2019 (1 page) |
26 February 2019 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA on 26 February 2019 (1 page) |
15 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
23 April 2018 | Resolutions
|
27 March 2018 | Resolutions
|
26 March 2018 | Secretary's details changed for Matthew Kay on 26 March 2018 (1 page) |
26 March 2018 | Director's details changed for Matthew Kay on 26 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
24 January 2018 | Resolutions
|
17 January 2018 | Notification of Timucin Kaan as a person with significant control on 1 January 2018 (2 pages) |
17 January 2018 | Cessation of Malik Ali as a person with significant control on 1 January 2018 (1 page) |
1 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
1 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
1 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
30 March 2017 | Appointment of Mr Timucin Kaan as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Timucin Kaan as a director on 28 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Nelio Freire Lucas as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Nelio Freire Lucas as a director on 14 February 2017 (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 April 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
9 April 2013 | Company name changed doyen consulting LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed doyen consulting LIMITED\certificate issued on 09/04/13
|
27 March 2013 | Appointment of Nelio Freire Lucas as a director (2 pages) |
27 March 2013 | Appointment of Nelio Freire Lucas as a director (2 pages) |
27 March 2013 | Registered office address changed from Gun House 1 Artillery Passage London London E1 7LJ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Gun House 1 Artillery Passage London London E1 7LJ United Kingdom on 27 March 2013 (1 page) |
7 March 2013 | Incorporation (24 pages) |
7 March 2013 | Incorporation (24 pages) |