Amsterdam
Noord-Holland
1079tx
Director Name | Messagebird Europe B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 2c Trompenburgstraat Amsterdam Noord-Holland 1079tx |
Director Name | Mr William Oscar Lahr |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Innovation |
Country of Residence | England |
Correspondence Address | Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT |
Director Name | Mr Elliot John Ross |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT |
Director Name | Richard L Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9160 Guilford Road Columbia Md 21046 United States |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2021(7 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 20 April 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | taxiforemail.com/ |
---|---|
Email address | [email protected] |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £0.5 | Elliot Ross 50.00% Ordinary |
---|---|
1 at £0.5 | William Lahr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,597 |
Cash | £670 |
Current Liabilities | £8,781 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
26 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
17 August 2018 | Director's details changed for Mr Elliot John Ross on 17 August 2018 (2 pages) |
17 August 2018 | Notification of Elliot John Ross as a person with significant control on 17 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 503 Pill Box Studios 115 Coventry Road London E2 6GG to Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 503 Pill Box Studios 115 Coventry Road London E2 6GG to Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT on 29 June 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH England to 503 Pill Box Studios 115 Coventry Road London E2 6GG on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH England to 503 Pill Box Studios 115 Coventry Road London E2 6GG on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 March 2015 | Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 June 2014 | Registered office address changed from Unit 213 Hatton Square Business Centre 16-16a Baldwins Gardens London Uk EC1N 7RJ United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Unit 213 Hatton Square Business Centre 16-16a Baldwins Gardens London Uk EC1N 7RJ United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Elliot John Ross as a director (2 pages) |
11 June 2014 | Appointment of Mr Elliot John Ross as a director (2 pages) |
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|