London
W1U 1QY
Secretary Name | Mr Christopher Arthur Bulger |
---|---|
Status | Current |
Appointed | 10 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Robert James Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 May 2019 | Termination of appointment of Robert James Sanderson as a director on 13 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Christopher Arthur Bulger as a secretary on 10 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Christopher Arthur Bulger as a director on 10 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Robert James Sanderson as a secretary on 13 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
10 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
1 August 2013 | Appointment of Robert James Sanderson as a secretary (3 pages) |
1 August 2013 | Appointment of Robert James Sanderson as a secretary (3 pages) |
26 July 2013 | Appointment of Vitruvian Partners Limited as a director (3 pages) |
26 July 2013 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
26 July 2013 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
26 July 2013 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
26 July 2013 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
26 July 2013 | Appointment of Vitruvian Partners Limited as a director (3 pages) |
25 July 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
25 July 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
25 July 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
25 July 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
24 July 2013 | Company name changed dmwsl 731 LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed dmwsl 731 LIMITED\certificate issued on 24/07/13
|
2 July 2013 | Incorporation (27 pages) |
2 July 2013 | Incorporation (27 pages) |