London
NW1 7JR
Director Name | Mr Jonathan Roger Gale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Bedford House 125-133 Camden High Stree London NW1 7JR |
Director Name | Mr Magnus Hedman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 January 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Entrepreneur & Businessman |
Country of Residence | Malta |
Correspondence Address | 2nd Floor, Bedford House 125-133 Camden High Stree London NW1 7JR |
Registered Address | 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8k at £0.01 | Jonathan Gale 80.00% Ordinary |
---|---|
2k at £0.01 | Aron White 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
---|---|
11 October 2023 | Termination of appointment of Jonathan Roger Gale as a director on 14 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Aron Charles White as a director on 14 September 2023 (1 page) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
9 February 2023 | Appointment of Mr Nicholas James Speirs as a director on 1 January 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with updates (5 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
27 November 2020 | Director's details changed for Mr Jonathan Roger Gale on 27 November 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
9 January 2020 | Resolutions
|
7 January 2020 | Appointment of Mr Magnus Hedman as a director on 3 January 2020 (2 pages) |
7 January 2020 | Cessation of Jonathan Roger Gale as a person with significant control on 3 January 2020 (1 page) |
7 January 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
7 January 2020 | Notification of Ja Bidco Limited as a person with significant control on 3 January 2020 (2 pages) |
21 November 2019 | Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 January 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Jonathan Roger Gale on 1 January 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Aron Charles White on 1 January 2018 (2 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 October 2019 | Group of companies' accounts made up to 31 July 2019 (20 pages) |
16 January 2019 | Group of companies' accounts made up to 31 July 2018 (22 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 March 2018 | Group of companies' accounts made up to 31 July 2017 (22 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 23 October 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Resolutions
|
9 April 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 March 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
17 March 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
5 November 2013 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|