London
E2 7DD
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Michael Wall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Rollo Price |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Peter Mark Beech |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Nicholas Farnhill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Samuel Thomas Hostler |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2017) |
Role | Technical And Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Nicolas Owen Roope |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 January 2024) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £0.01 | Matthew David Clark 6.00% Ordinary A |
---|---|
40k at £0.01 | Mother Holdings LTD 40.01% Ordinary A |
4k at £0.01 | Andrew Everett Medd 4.00% Ordinary A |
12.5k at £0.01 | Nicholas Farnhill 12.50% Ordinary B |
12.5k at £0.01 | Nicolas Owen Roope 12.50% Ordinary B |
12.5k at £0.01 | Peter Mark Beech 12.50% Ordinary B |
12.5k at £0.01 | Samuel Thomas Hostler 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
7 June 2023 | Director's details changed for Mr Matthew David Clark on 7 December 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
9 June 2022 | Change of details for Mother Ventures Limited as a person with significant control on 1 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr Matthew David Clark on 31 May 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Termination of appointment of Peter Mark Beech as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicolas Owen Roope as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Samuel Thomas Hostler as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Samuel Thomas Hostler as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicholas Farnhill as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Peter Mark Beech as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicolas Owen Roope as a director on 12 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicholas Farnhill as a director on 12 August 2017 (1 page) |
9 August 2017 | Second filing of the annual return made up to 31 May 2016 (23 pages) |
9 August 2017 | Second filing of the annual return made up to 31 May 2016 (23 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Mother Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mother Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 September 2015 | Full accounts made up to 31 December 2014
|
6 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 September 2015 | Full accounts made up to 31 December 2014
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 November 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
12 February 2014 | Appointment of Mr Nicholas Farnhill as a director (3 pages) |
12 February 2014 | Appointment of Mr Nicolas Owen Roope as a director (3 pages) |
12 February 2014 | Appointment of Peter Mark Beech as a director (3 pages) |
12 February 2014 | Appointment of Mr Samuel Thomas Hostler as a director (3 pages) |
12 February 2014 | Appointment of Mr Andrew Everett Medd as a director (3 pages) |
12 February 2014 | Appointment of Mr Nicolas Owen Roope as a director (3 pages) |
12 February 2014 | Appointment of Peter Mark Beech as a director (3 pages) |
12 February 2014 | Appointment of Mr Nicholas Farnhill as a director (3 pages) |
12 February 2014 | Appointment of Mr Andrew Everett Medd as a director (3 pages) |
12 February 2014 | Appointment of Mr Samuel Thomas Hostler as a director (3 pages) |
27 August 2013 | Change of share class name or designation (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Company name changed m poke LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Incorporation (22 pages) |
15 August 2013 | Company name changed m poke LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Incorporation (22 pages) |