London
EC1R 4AB
Director Name | Mr Barend Petrus Van Jaarsveld |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 77 Pebble Beach Jackalcreek Northriding South Africa |
Director Name | Douglas Warren Steyn |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 155 Studio 5 Commercial Street London E1 6BJ |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
19 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
19 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Memorandum and Articles of Association (27 pages) |
17 November 2022 | Registration of charge 085041880001, created on 16 November 2022 (54 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 April 2022 | Notification of Simon Hedley Martin as a person with significant control on 7 January 2019 (2 pages) |
21 December 2021 | Resolutions
|
21 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
27 October 2021 | Resolutions
|
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
11 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
3 May 2019 | Notification of Inside Ideas Group Limited as a person with significant control on 1 September 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
10 September 2018 | Cessation of Leon Paul Van Den Berg as a person with significant control on 1 September 2017 (1 page) |
10 September 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2018 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
15 September 2017 | Registered office address changed from 727-729 High Road London N12 0BP England to 151 Rosebery Avenue London EC1R 4AB on 15 September 2017 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Registered office address changed from 727-729 High Road London N12 0BP England to 151 Rosebery Avenue London EC1R 4AB on 15 September 2017 (1 page) |
15 September 2017 | Previous accounting period extended from 29 April 2017 to 30 June 2017 (1 page) |
15 September 2017 | Previous accounting period extended from 29 April 2017 to 30 June 2017 (1 page) |
18 August 2017 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Notification of Leon Paul Van Den Berg as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Leon Paul Van Den Berg as a person with significant control on 30 June 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
10 August 2017 | Notification of Leon Paul Van Den Berg as a person with significant control on 30 June 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
14 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 April 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
3 December 2015 | Registered office address changed from 67-68 Hatton Garden London EC1N 8JY to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 67-68 Hatton Garden London EC1N 8JY to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 3 December 2015 (1 page) |
2 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 October 2014 | Termination of appointment of Douglas Warren Steyn as a director on 23 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Douglas Warren Steyn as a director on 23 October 2014 (1 page) |
15 July 2014 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW to 155 Studio 5 Commercial Street London E1 6BJ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW to 155 Studio 5 Commercial Street London E1 6BJ on 15 July 2014 (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Sayers Butterworth Llp 3Rd Fllor 12 Gough Square London London EC4A 3DW England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Sayers Butterworth Llp 3Rd Fllor 12 Gough Square London London EC4A 3DW England on 13 May 2014 (1 page) |
1 August 2013 | Appointment of Mr Barend Petrus Van Jaarsveld as a director (2 pages) |
1 August 2013 | Appointment of Mr Barend Petrus Van Jaarsveld as a director (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|