Company NameSquire (UK) Ltd.
DirectorPhilip Tidy
Company StatusActive
Company Number08599406
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Philip Tidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayleys Hill Lodge Rycroft Lane
Sevenoaks
Kent
TN14 6HT
Director NameMr Simon Paul Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60c Saltram Crescent
Maida Vale
London
W9 3HR

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

9 January 2024Registered office address changed from Venture House Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page)
30 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
13 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 August 2017Cessation of Simon Paul Thomas as a person with significant control on 5 June 2017 (1 page)
31 August 2017Cessation of Simon Paul Thomas as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Simon Paul Thomas as a person with significant control on 5 June 2017 (1 page)
31 August 2017Change of details for Mr Phillip Tidy as a person with significant control on 5 June 2017 (2 pages)
31 August 2017Change of details for Mr Phillip Tidy as a person with significant control on 5 June 2017 (2 pages)
14 June 2017Termination of appointment of Simon Paul Thomas as a director on 5 June 2017 (1 page)
14 June 2017Termination of appointment of Simon Paul Thomas as a director on 5 June 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN to Venture House Glasshouse Street London W1B 5DF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN to Venture House Glasshouse Street London W1B 5DF on 21 July 2015 (1 page)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 2
(38 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 2
(38 pages)