London
W1H 7HF
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Sean Patrick Dempsey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Simon Hosking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Ms Donatella Marena |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2014(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Website | www.boultbeeldncapital.com |
---|
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | S B Squared Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,472 |
Cash | £7,551,560 |
Current Liabilities | £40,468 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Premf Debt Management S.A.R.L. Classification: A registered charge Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 September 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
29 July 2020 | Satisfaction of charge 086319800001 in full (1 page) |
27 February 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven brooks (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
2 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Change of details for Mr Steven Brooks as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Steven Brooks as a person with significant control on 11 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages) |
2 August 2017 | Change of details for Mr Steven Brooks as a person with significant control on 1 August 2016 (2 pages) |
2 August 2017 | Director's details changed for Mrs Kim Vale on 1 August 2016 (2 pages) |
2 August 2017 | Change of details for Mr Steven Brooks as a person with significant control on 1 August 2016 (2 pages) |
2 August 2017 | Director's details changed for Mrs Kim Vale on 1 August 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Simon Dempsey on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Simon Dempsey on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Simon Dempsey as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Simon Hosking as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Simon Hosking as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Simon Dempsey as a director on 2 November 2016 (2 pages) |
30 August 2016 | Registration of charge 086319800001, created on 26 August 2016 (30 pages) |
30 August 2016 | Registration of charge 086319800001, created on 26 August 2016 (30 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Kim Vale on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Mrs Kim Vale on 1 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 1 August 2016 (1 page) |
14 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Termination of appointment of Donatella Marena as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Donatella Marena as a director on 15 December 2014 (1 page) |
23 October 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
23 October 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
23 October 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
21 August 2014 | Appointment of Ms Donatella Marena as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Ms Donatella Marena as a director on 21 August 2014 (2 pages) |
5 August 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
5 August 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Appointment of Mrs Kim Vale as a director (2 pages) |
22 April 2014 | Appointment of Mrs Kim Vale as a director (2 pages) |
9 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|