London
WC2H 0AR
Director Name | Ms Niove Rachel Janis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Secretary Name | Miss Kate Barraball |
---|---|
Status | Current |
Appointed | 16 April 2021(7 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Secretary Name | Mrs Elizabeth Gentry |
---|---|
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Registered Address | 39-41 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
875 at £0.1 | Bartner Group Llc 8.75% Ordinary B |
---|---|
875 at £0.1 | Luke Johnson 8.75% Ordinary B |
875 at £0.1 | Matthew Baym Shaw 8.75% Ordinary B |
875 at £0.1 | Nicholas Salmon 8.75% Ordinary B |
542 at £0.1 | Janey Sarget 5.42% Ordinary A |
2.2k at £0.1 | Matthew Byam Shaw 21.67% Ordinary A |
2.2k at £0.1 | Niove Rachel Janis 21.67% Ordinary A |
1.6k at £0.1 | Nicholas Salmon 16.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,842,585 |
Cash | £90,179 |
Current Liabilities | £2,817,247 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
19 November 2020 | Delivered on: 20 November 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
3 August 2022 | Second filing of Confirmation Statement dated 21 March 2021 (4 pages) |
20 June 2022 | Second filing of Confirmation Statement dated 21 March 2021 (5 pages) |
8 June 2022 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022 (1 page) |
10 May 2022 | Resolutions
|
10 May 2022 | Memorandum and Articles of Association (26 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
24 May 2021 | Appointment of Miss Kate Barraball as a secretary on 16 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 21 March 2021 with no updates
|
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
25 February 2021 | Registered office address changed from C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD to 7 Savoy Court London WC2R 0EX on 25 February 2021 (1 page) |
20 November 2020 | Registration of charge 089521400001, created on 19 November 2020 (12 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 December 2017 | Group of companies' accounts made up to 2 April 2017 (34 pages) |
30 December 2017 | Group of companies' accounts made up to 2 April 2017 (34 pages) |
24 April 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
24 April 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
24 April 2017 | 21/03/17 Statement of Capital gbp 10001 (9 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (17 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
Statement of capital on 2015-10-07
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
Statement of capital on 2015-10-07
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
20 May 2014 | Memorandum and Articles of Association (29 pages) |
20 May 2014 | Memorandum and Articles of Association (29 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
21 March 2014 | Incorporation
|
21 March 2014 | Incorporation
|