London
E2 9DJ
Director Name | Mr Paul Brendan Hughes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | Netherlands |
Correspondence Address | Marnixstraat 830 Amsterdam 1015 Vd |
Director Name | Mr Wouter Rudolf Karel Steiner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Consultant/Legal Advisor |
Country of Residence | Netherlands |
Correspondence Address | Koningin Wilhelminalaan 42 Ouderkerk Aan De Amstel 1191 Bv |
Director Name | Mr Simon Christopher Parkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chase Green Avenue Enfield Middlesex EN2 8EA |
Director Name | Dr Marianne Guldbrandsen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Innovation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Fonthill Road London N4 3HY |
Director Name | Mr Henning Thomsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Architect And Urban Designer |
Country of Residence | Denmark |
Correspondence Address | Stampesgade 5 St.Tv Copenhagen V 1702 |
Director Name | Karsten Stampa |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Senior Director / Management C |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Michael Aslan Norton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Place London NW3 1HS |
Registered Address | Admin Office , Block A , Peabody Estate Vauxhall Bridge Road London SW1V 1TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 December 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to Admin Office , Block a , Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 27 December 2021 (1 page) |
26 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
4 February 2021 | Termination of appointment of Michael Aslan Norton as a director on 25 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 February 2016 | Appointment of Mr Simon Christopher Parkinson as a director on 1 December 2015 (2 pages) |
9 February 2016 | Appointment of Mr Simon Christopher Parkinson as a director on 1 December 2015 (2 pages) |
15 September 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
15 September 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 March 2015 | Termination of appointment of Karsten Stampa as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Karsten Stampa as a director on 20 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Karsten Stampa on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Karsten Stampa on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Karsten Stampa on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
15 October 2014 | Annual return made up to 23 August 2014 no member list (6 pages) |
15 October 2014 | Annual return made up to 23 August 2014 no member list (6 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Henning Thomsen as a director (1 page) |
12 May 2014 | Termination of appointment of Henning Thomsen as a director (1 page) |
26 March 2014 | Termination of appointment of Marianne Guldbrandsen as a director (1 page) |
26 March 2014 | Termination of appointment of Marianne Guldbrandsen as a director (1 page) |
23 August 2013 | Incorporation (31 pages) |
23 August 2013 | Incorporation (31 pages) |