Tower Place
London
EC3R 5BU
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Anne Josephine Henderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Peter Michael Carter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Building 1/2 The Leathermarket Weston Street London SE1 3ER |
Director Name | Mr Fred Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Church Lane Colmworth Bedford MK44 2JS |
Director Name | Mr Otto Tymond John Stevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Leys Road Oxford OX2 9QF |
Director Name | Mr Michael Andrew Robinson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Stoneham Road Hove East Sussex BN3 5HH |
Director Name | Mr Kent Ralston Valentine |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92b Mount View Road London N4 4JX |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Website | lastexit.tv |
---|---|
Telephone | 020 74077666 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
13 September 2017 | Director's details changed for Mr Fred Brown on 7 September 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 January 2017 | Registered office address changed from 1st Floor Building 1/2 the Leathermarket Weston Street London SE1 3ER to Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER on 18 January 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 20 July 2015
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Otto Tymond John Stevens as a director on 31 May 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Resolutions
|
10 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 January 2015 | Company name changed fork digital LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
1 December 2014 | Change of name notice (2 pages) |
8 August 2014 | Director's details changed for Mr Fred Brown on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Fred Brown on 8 August 2014 (2 pages) |
13 December 2013 | Appointment of Mr Kent Valentine as a director (2 pages) |
13 December 2013 | Appointment of Mr Michael Andrew Robinson as a director (2 pages) |
9 December 2013 | Appointment of Mr Otto Tymond John Stevens as a director (2 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
18 November 2013 | Termination of appointment of Peter Carter as a director (1 page) |
18 November 2013 | Appointment of Mr Fred Brown as a director (2 pages) |
23 August 2013 | Incorporation (47 pages) |