London
N6 6AA
Director Name | Ms Jacqui Margaret Wales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Digital Producer |
Country of Residence | United Kingdom |
Correspondence Address | 91waripori St Berhampore Wellington 6023 New Zealand |
Director Name | Alvaro Lopez Becker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 14 Savernake Road London NW3 2JP |
Director Name | Ms Joan Elizabeth Hillman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Savernake Road London NW3 2JP |
Registered Address | 14 Savernake Road London NW3 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | Jacqui Margaret Wales 25.00% Ordinary |
---|---|
1 at £1 | Joan Elizabeth Hillman 25.00% Ordinary |
1 at £1 | Joyce Enid Glasser 25.00% Ordinary |
1 at £1 | Nicholas Thomas Lambert Collins 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
24 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
8 September 2016 | Appointment of Alvaro Lopez Becker as a director on 6 June 2016 (3 pages) |
8 September 2016 | Appointment of Alvaro Lopez Becker as a director on 6 June 2016 (3 pages) |
6 August 2016 | Termination of appointment of Joan Elizabeth Hillman as a director on 6 June 2016 (1 page) |
6 August 2016 | Termination of appointment of Joan Elizabeth Hillman as a director on 6 June 2016 (1 page) |
6 August 2016 | Registered office address changed from 14 Savernake Road Freehold Limited Birchwood House Pensford Bristol BS39 4NG to 14 Savernake Road London NW3 2JP on 6 August 2016 (1 page) |
6 August 2016 | Registered office address changed from 14 Savernake Road Freehold Limited Birchwood House Pensford Bristol BS39 4NG to 14 Savernake Road London NW3 2JP on 6 August 2016 (1 page) |
15 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|