London
W1B 1PX
Director Name | David James Myers |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2013(same day as company formation) |
Role | Television Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Mr Scott Richard Penn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Registered Address | 94 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
5 at £1 | Sp Health (Uk) LTD 50.00% Ordinary |
---|---|
2 at £1 | Bytebrook LTD 20.00% Ordinary |
2 at £1 | Sharpletter LTD 20.00% Ordinary |
1 at £1 | James Grant Group LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,001 |
Cash | £46,852 |
Current Liabilities | £160,541 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Notification of Sp Health as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Sp Health as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
21 July 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
21 July 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
21 July 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
16 July 2015 | Appointment of Mr Mark Page as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Mark Page as a director on 16 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 March 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
12 March 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
28 January 2015 | Registered office address changed from 19 Portland Place London W1B 1PX to 94 Strand on the Green London W4 3NN on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 19 Portland Place London W1B 1PX to 94 Strand on the Green London W4 3NN on 28 January 2015 (1 page) |
11 December 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
20 June 2014 | Termination of appointment of Jonathan Mcmorrow as a director (1 page) |
20 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
20 June 2014 | Termination of appointment of Jonathan Mcmorrow as a director (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Appointment of Mr Scott Richard Penn as a director (2 pages) |
19 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
19 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
19 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
19 June 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
19 June 2014 | Appointment of Mr Scott Richard Penn as a director (2 pages) |
6 November 2013 | Incorporation (48 pages) |
6 November 2013 | Incorporation (48 pages) |