London
EC1V 9HU
Director Name | Ms Samantha Faye Tubb |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 Old Street London EC1V 9HU |
Director Name | Mr Christopher Kenyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 80 Old Street London EC1V 9HU |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 80 Old Street London EC1V 9HU |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | June Olivia O'Flagherty Stevenson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 21 Southampton Row London WC1B 5HA |
Director Name | Fergal William Roche |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ludgate Hill 2nd Floor London EC4M 7JR |
Director Name | Mr Richard Edward Jewell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Lord Michael George Bichard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Andrew Evan Paul Turner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 29 Ludgate Hill 2nd Floor London EC4M 7JR |
Director Name | Mrs Vanessa Ann Dewhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Paul Keith Osborne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 29 Ludgate Hill London EC4M 7JR |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Ms Sarah Louise Hernandez |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2021) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Richard Alastair Harley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
736k at £1 | Isfield Nominees LTD 80.00% Ordinary |
---|---|
20k at £1 | Andrew Turner 2.17% Ordinary |
20k at £1 | Richard Jewell 2.17% Ordinary |
105.8k at £1 | Fergal Roche 11.50% Ordinary |
10k at £1 | Joseph Blair 1.09% Ordinary |
10k at £1 | Lynsey Farnsworth 1.09% Ordinary |
8.2k at £1 | Michael Bichard 0.89% Ordinary |
5k at £1 | Hannah Durno 0.54% Ordinary |
5k at £1 | Rebecca Hall 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,306,510 |
Gross Profit | £2,130,653 |
Net Worth | -£16,841,587 |
Cash | £2,704,471 |
Current Liabilities | £5,891,078 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
9 August 2023 | Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
15 May 2023 | Accounts for a small company made up to 31 August 2022 (24 pages) |
12 May 2023 | Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page) |
12 May 2023 | Change of details for Beagle Bidco Limited as a person with significant control on 12 May 2023 (2 pages) |
9 June 2022 | Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page) |
9 June 2022 | Change of details for Beagle Bidco Limited as a person with significant control on 9 June 2022 (2 pages) |
12 May 2022 | Full accounts made up to 31 August 2021 (25 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages) |
18 October 2021 | Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021 (1 page) |
1 September 2021 | Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page) |
27 May 2021 | Notification of Beagle Bidco Limited as a person with significant control on 10 December 2020 (2 pages) |
27 May 2021 | Cessation of Isfield Nominees Limited as a person with significant control on 10 December 2020 (1 page) |
13 May 2021 | Group of companies' accounts made up to 31 August 2020 (38 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
21 April 2021 | Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Michael George Bichard as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Simon Geoffrey Vardigans as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Vanessa Ann Dewhurst as a director on 31 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (13 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
30 November 2020 | Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page) |
30 November 2020 | Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page) |
6 November 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
24 July 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
2 March 2020 | Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 (1 page) |
15 January 2020 | Second filing of Confirmation Statement dated 30/11/2019 (5 pages) |
23 December 2019 | Appointment of Mr Christopher Kenyon as a director on 11 December 2019 (2 pages) |
20 December 2019 | Registration of charge 089150280001, created on 20 December 2019 (47 pages) |
16 December 2019 | Notification of Isfield Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
11 December 2019 | Cessation of Simon Vardigans as a person with significant control on 6 April 2016 (1 page) |
11 December 2019 | Cessation of Ian Armitage as a person with significant control on 6 April 2016 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates
|
3 June 2019 | Group of companies' accounts made up to 31 August 2018 (33 pages) |
27 February 2019 | Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
13 September 2018 | Termination of appointment of Fergal William Roche as a director on 10 May 2018 (1 page) |
21 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
18 June 2018 | Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018 (2 pages) |
18 June 2018 | Appointment of Mr Richard Alastair Harley as a director on 22 May 2018 (2 pages) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (31 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
21 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
26 October 2017 | Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
12 July 2016 | Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
12 May 2016 | Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
20 January 2016 | Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 September 2015 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
9 July 2015 | Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page) |
24 June 2015 | Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page) |
24 June 2015 | Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page) |
7 May 2015 | Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages) |
17 March 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
17 March 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
3 April 2014 | Appointment of Lord Michael George Bichard as a director (3 pages) |
3 April 2014 | Appointment of Lord Michael George Bichard as a director (3 pages) |
24 March 2014 | Appointment of Fergal William Roche as a director (3 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
24 March 2014 | Appointment of June Olivia 0'Flagherty Stevenson as a director (3 pages) |
24 March 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages) |
24 March 2014 | Appointment of June Olivia 0'Flagherty Stevenson as a director (3 pages) |
24 March 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
24 March 2014 | Appointment of Richard Edward Jewell as a director (3 pages) |
24 March 2014 | Appointment of Fergal William Roche as a director (3 pages) |
24 March 2014 | Appointment of Richard Edward Jewell as a director (3 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
24 March 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 March 2014 (2 pages) |
27 February 2014 | Incorporation (28 pages) |
27 February 2014 | Incorporation (28 pages) |