London
N1 6NG
Director Name | Mr David Clive Kirby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(3 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2.05 12-18 Hoxton Street London N1 6NG |
Director Name | Mr David James Griffiths |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2.05 12-18 Hoxton Street London N1 6NG |
Director Name | Mr John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.05, 12-18 Hoxton Street London N1 6NG |
Director Name | Mr Martin Hugo Hess |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 August 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.05 12-18 Hoxton Street London N1 6NG |
Director Name | Mrs Geraldine Osman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.05 12-18 Hoxton Street London N1 6NG |
Director Name | Dr Gemma Ward |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Website | royalmail.com |
---|
Registered Address | 2.05 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Gemma Ward 75.00% Ordinary |
---|---|
40 at £1 | Yellowfish Solutions Limited 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,157 |
Current Liabilities | £27,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
22 February 2024 | Statement of capital following an allotment of shares on 6 February 2024
|
---|---|
6 September 2023 | Second filing of Confirmation Statement dated 28 May 2023 (5 pages) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 June 2023 | Confirmation statement made on 28 May 2023 with updates
|
27 April 2023 | Statement of capital following an allotment of shares on 25 April 2023
|
9 June 2022 | Confirmation statement made on 28 May 2022 with updates (7 pages) |
6 June 2022 | Director's details changed for Mr David James Griffiths on 26 January 2022 (2 pages) |
3 June 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
29 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 November 2021 | Appointment of Mrs Geraldine Osman as a director on 3 November 2021 (2 pages) |
9 September 2021 | Appointment of Mr Martin Hugo Hess as a director on 27 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr John Phillips Mcmonigall as a director on 14 July 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 28 May 2021 with updates (7 pages) |
13 May 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
13 May 2021 | Second filing of a statement of capital following an allotment of shares on 29 March 2021
|
5 May 2021 | Second filing of a statement of capital following an allotment of shares on 29 March 2021
|
4 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
23 April 2021 | Sub-division of shares on 29 March 2021 (6 pages) |
12 April 2021 | Memorandum and Articles of Association (48 pages) |
12 April 2021 | Resolutions
|
1 April 2021 | Appointment of Mr David James Griffiths as a director on 1 April 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 February 2021 | Satisfaction of charge 086813370001 in full (1 page) |
6 October 2020 | All of the property or undertaking has been released from charge 086813370001 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (6 pages) |
28 May 2020 | Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2019 (2 pages) |
28 May 2020 | Register inspection address has been changed from Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG England to Unit 2.05 12-18 Hoxton Street London N1 6NG (1 page) |
27 May 2020 | Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2019 (2 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
11 November 2019 | Change of details for Mr James Jonathan Ward as a person with significant control on 7 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr James Jonathan Ward on 7 November 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
17 September 2019 | Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2018 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 9 September 2018 with updates (6 pages) |
5 October 2018 | Change of details for Mr James Jonathan Ward as a person with significant control on 9 September 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr James Jonathan Ward on 29 August 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
30 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
21 May 2018 | Resolutions
|
9 February 2018 | Registered office address changed from Studio 7 270 Kingsland Road London E8 4DG England to 2.05 12-18 Hoxton Street London N1 6NG on 9 February 2018 (1 page) |
9 February 2018 | Change of details for Mr James Jonathan Ward as a person with significant control on 9 February 2018 (2 pages) |
1 February 2018 | Registration of charge 086813370001, created on 31 January 2018 (34 pages) |
16 January 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
17 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
11 September 2017 | Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
11 April 2017 | Register(s) moved to registered office address Studio 7 270 Kingsland Road London E8 4DG (1 page) |
11 April 2017 | Register(s) moved to registered office address Studio 7 270 Kingsland Road London E8 4DG (1 page) |
8 November 2016 | Director's details changed for Mr James Jonathan Ward on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr James Jonathan Ward on 8 November 2016 (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 November 2016 | Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom to Studio 7 270 Kingsland Road London E8 4DG on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom to Studio 7 270 Kingsland Road London E8 4DG on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr David Kirby as a director on 16 September 2016 (2 pages) |
2 November 2016 | Appointment of Mr David Kirby as a director on 16 September 2016 (2 pages) |
31 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 October 2016 | Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 31 October 2016 (1 page) |
31 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 October 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
19 October 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
17 August 2016 | Termination of appointment of Gemma Ward as a director on 16 August 2016 (1 page) |
17 August 2016 | Appointment of Mr James Jonathan Ward as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Gemma Ward as a director on 16 August 2016 (1 page) |
17 August 2016 | Appointment of Mr James Jonathan Ward as a director on 15 August 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
4 September 2015 | Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2014 | Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Register inspection address has been changed to Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
25 September 2014 | Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Register inspection address has been changed to Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page) |
16 February 2014 | Registered office address changed from Ryders Barn Sydenham Road Sydenham Chinnor Oxon OX39 4LR United Kingdom on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from Ryders Barn Sydenham Road Sydenham Chinnor Oxon OX39 4LR United Kingdom on 16 February 2014 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|