40/41 Great Castle Street
London
W1W 8LU
Director Name | Mr Mathew Anthony Hyde |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Shacklewell Lane London E8 2EZ |
Director Name | Mr Hugo Scott-Slade |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Website | royalmail.com |
---|
Registered Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
33 at £1 | Hugo Scott-slade 33.33% Ordinary |
---|---|
33 at £1 | Matthew Anthony Hyde 33.33% Ordinary |
33 at £1 | Maxwell Anthony Hollan Scott-slade 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £6,888 |
Current Liabilities | £19,308 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
29 August 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
11 August 2021 | Cancellation of shares. Statement of capital on 12 May 2021
|
11 August 2021 | Purchase of own shares. (3 pages) |
2 August 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
26 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 June 2021 | Termination of appointment of Hugo Scott-Slade as a director on 11 May 2021 (1 page) |
11 June 2021 | Cessation of Hugo Scott-Slade as a person with significant control on 11 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
30 September 2020 | Cancellation of shares. Statement of capital on 24 February 2020
|
14 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
4 August 2020 | Director's details changed for Mr Hugo Scott-Slade on 3 August 2020 (2 pages) |
4 August 2020 | Cessation of Matthew Anthony Hyde as a person with significant control on 14 February 2020 (1 page) |
4 August 2020 | Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EZ England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 4 August 2020 (1 page) |
4 August 2020 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 3 August 2020 (2 pages) |
4 August 2020 | Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Change of details for Mr Hugo Scott-Slade as a person with significant control on 3 August 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 May 2020 | Termination of appointment of Mathew Anthony Hyde as a director on 14 February 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Hugo Scott-Slade on 8 January 2020 (2 pages) |
18 February 2020 | Change of details for Mr Hugo Scott-Slade as a person with significant control on 8 January 2020 (2 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
18 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
1 September 2019 | Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 11 January 2019 (2 pages) |
1 September 2019 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 11 January 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 March 2016 | Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EX to 3rd Floor 26 Shacklewell Lane London E8 2EZ on 15 March 2016 (1 page) |
15 March 2016 | Company name changed glitche.rs LTD\certificate issued on 15/03/16
|
15 March 2016 | Company name changed glitche.rs LTD\certificate issued on 15/03/16
|
15 March 2016 | Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EX to 3rd Floor 26 Shacklewell Lane London E8 2EZ on 15 March 2016 (1 page) |
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 September 2015 | Director's details changed for Mr Mathew Anthony Hyde on 17 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Mathew Anthony Hyde on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from C/O Mentally Friendly 201 City Road 1st Floor London EC1V 1JN to 3rd Floor 26 Shacklewell Lane London E8 2EX on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Hugo Scott-Slade on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from C/O Mentally Friendly 201 City Road 1st Floor London EC1V 1JN to 3rd Floor 26 Shacklewell Lane London E8 2EX on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Hugo Scott-Slade on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 17 September 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | Registered office address changed from C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ England to C/O Mentally Friendly 201 City Road 1St Floor London EC1V 1JN on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ England to C/O Mentally Friendly 201 City Road 1St Floor London EC1V 1JN on 11 November 2014 (1 page) |
22 September 2014 | Registered office address changed from 3 Plough Yard London EC2A 3LP United Kingdom to C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 3 Plough Yard London EC2A 3LP United Kingdom to C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ on 22 September 2014 (1 page) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|