London
N1C 4AG
Director Name | Mr Nicholas John Roden |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 December 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Robb Alexander McDaniels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Mill House 11 Chapel Place London EC2A 3DQ |
Director Name | Alexander Rex Branson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 11 Chapel Place London EC2A 3DQ |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Isolation Network, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
1 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 March 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
3 March 2020 | Registered office address changed from Unit 2.9 the Loom 14 Gowers Walk London E1 8PY United Kingdom to 4 Pancras Square London N1C 4AG on 3 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Notification of Vivendi Sa as a person with significant control on 15 March 2019 (2 pages) |
8 January 2020 | Withdrawal of a person with significant control statement on 8 January 2020 (2 pages) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Registered office address changed from Mill House 11 Chapel Place London EC2A 3DQ to Unit 2.9 the Loom 14 Gowers Walk London E1 8PY on 20 December 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 February 2017 | Company name changed isolation network europe LTD.\certificate issued on 15/02/17
|
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Company name changed isolation network europe LTD.\certificate issued on 15/02/17
|
14 February 2017 | Termination of appointment of Alexander Rex Branson as a director on 2 December 2016 (1 page) |
14 February 2017 | Appointment of Mr Nicholas John Roden as a director on 1 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Alexander Rex Branson as a director on 2 December 2016 (1 page) |
14 February 2017 | Appointment of Mr Nicholas John Roden as a director on 1 January 2017 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 December 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
9 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Termination of appointment of Robb Alexander Mcdaniels as a director on 22 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Robb Alexander Mcdaniels as a director on 22 December 2014 (1 page) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|