23 Kingsway
London
WC2B 6UJ
Director Name | Mr Mark William Speeks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 23 Bunhill Row London EC1Y 8LP |
Director Name | Mr Trevor William Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Pavilion Empire Square Long Lane London SE1 4NA |
Director Name | Mr Andrew Gareth Barham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | cpcconnect.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Connect Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,837,090 |
Cash | £137,586 |
Current Liabilities | £3,539,900 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 2018 | Delivered on: 14 February 2018 Persons entitled: Charlie Parsons Creative Limited Classification: A registered charge Particulars: The company's patents, trademarks, service marks, trade names, domain names,. Business names, designs, design rights, database rights, moral rights, copyrights including,. Without limitation, any copyrights in any software, inventions, topographical or similar rights,. Confidential information and know-how and other intellectual rights and interests (which may. Now or in the future subsist), whether or not registered, and any interest in any of these. Rights, including, without limitation, the benefit of all applications and rights to apply for. Registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
14 February 2018 | Registration of charge 084494940001, created on 12 February 2018 (16 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Change of details for a person with significant control (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 July 2015 | Termination of appointment of Trevor William Martin as a director on 17 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Trevor William Martin as a director on 17 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 January 2015 | Director's details changed for Trevor William Martin on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Trevor William Martin on 19 January 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 March 2014 | Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages) |
4 March 2014 | Appointment of Mr Andrew Gareth Barham as a director (3 pages) |
4 March 2014 | Appointment of Mr Andrew Gareth Barham as a director (3 pages) |
24 February 2014 | Termination of appointment of Mark Speeks as a director (1 page) |
24 February 2014 | Termination of appointment of Mark Speeks as a director (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
4 April 2013 | Appointment of Trevor William Martin as a director (2 pages) |
4 April 2013 | Appointment of Mr Mark William Speeks as a director (2 pages) |
4 April 2013 | Appointment of Trevor William Martin as a director (2 pages) |
4 April 2013 | Appointment of Mr Mark William Speeks as a director (2 pages) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|