London
W1S 1HU
Director Name | Mr Daniel Joseph Scope Kapp |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Mr Carlo David Kapp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Ropo Jide Olagbaju |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Prakash Narayanan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Glenthorne Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2015) |
Correspondence Address | New Derwent House 69 - 73 Theobalds Road London WC1X 8TA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
12.7k at £0.01 | Siddhartha Gowda 9.04% Ordinary C |
---|---|
10k at £0.01 | Makenight LTD 7.14% Ordinary B |
56.4k at £0.01 | Debira Investments LTD 40.25% Ordinary C |
6k at £0.01 | Daniel O'hanlon 4.29% Ordinary C |
5k at £0.01 | Engine17 LTD 3.57% Ordinary A |
5k at £0.01 | Makenight LTD 3.57% Ordinary A |
25k at £0.01 | Carlo David Kapp 17.86% Ordinary C |
20k at £0.01 | Prakash Narayanan 14.29% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£33,884 |
Cash | £27,012 |
Current Liabilities | £25,111 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
13 October 2014 | Delivered on: 15 October 2014 Persons entitled: Makenight Limited Classification: A registered charge Outstanding |
---|---|
11 April 2014 | Delivered on: 23 May 2014 Persons entitled: Makenight Limited Classification: A registered charge Outstanding |
6 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
13 July 2022 | Company name changed tape entertainment group LIMITED\certificate issued on 13/07/22
|
24 November 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 October 2021 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
22 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
16 September 2020 | Change of share class name or designation (2 pages) |
3 September 2020 | Change of details for Makenight Ltd as a person with significant control on 26 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
14 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 August 2017 | Notification of Makenight Ltd as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Notification of Makenight Ltd as a person with significant control on 6 April 2016 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 31 August 2016 (14 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 August 2016 (14 pages) |
3 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 July 2015 | Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2015 | Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page) |
20 April 2015 | Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages) |
12 November 2014 | Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages) |
12 November 2014 | Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages) |
12 November 2014 | Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages) |
11 November 2014 | Sub-division of shares on 22 July 2014 (5 pages) |
11 November 2014 | Sub-division of shares on 22 July 2014 (5 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
17 October 2014 | Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page) |
17 October 2014 | Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages) |
17 October 2014 | Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
15 October 2014 | Registration of charge 085671880002, created on 13 October 2014 (15 pages) |
15 October 2014 | Registration of charge 085671880002, created on 13 October 2014 (15 pages) |
11 August 2014 | Appointment of Mr Ropo Jide Olagbaju as a director on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Ropo Jide Olagbaju as a director on 22 July 2014 (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
19 June 2014 | Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page) |
19 June 2014 | Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page) |
19 June 2014 | Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page) |
23 May 2014 | Registration of a charge with Charles court order to extend. Charge code 085671880001, created on 11 April 2014 (17 pages) |
23 May 2014 | Registration of a charge with Charles court order to extend. Charge code 085671880001, created on 11 April 2014 (17 pages) |
26 June 2013 | Appointment of Mr Carlo David Kapp as a director on 25 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Carlo David Kapp as a director on 25 June 2013 (2 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|