Thames Ditton
Surrey
KT7 0HN
Director Name | Mr Benjamin Leonard Bartlett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Director Name | Mr Kevin Charles Searle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Director Name | Mr Gary Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chairman Of Investigo Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Director Name | Marc Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director (Technology) |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Director Name | Mr John Paul Caffery |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Farm Court 9 Farm Road Esher Surrey KT10 8AU |
Director Name | Mr Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence Henfield Common North Henfield West Sussex BN5 9RL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1-2 Paris Garden Bankside London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
22 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 October 2022 | Registered office address changed from 8-12 Fleet House New Bridge Street London EC4V 6AL to 1-2 Paris Garden Bankside London SE1 8nd on 26 October 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
13 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
27 November 2020 | Appointment of Mr Gary Watson as a director on 5 November 2020 (2 pages) |
27 November 2020 | Appointment of Marc Williams as a director on 5 November 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
15 September 2017 | Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page) |
15 September 2017 | Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page) |
15 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 November 2015 | Appointment of Mr Kevin Charles Searle as a director on 10 September 2015 (2 pages) |
30 November 2015 | Appointment of Mr Benjamin Leonard Bartlett as a director on 10 September 2015 (2 pages) |
30 November 2015 | Appointment of Mr Benjamin Leonard Bartlett as a director on 10 September 2015 (2 pages) |
30 November 2015 | Appointment of Mr Kevin Charles Searle as a director on 10 September 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 April 2015 | Director's details changed for Mr John Paul Caffery on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Paul Caffery as a director on 21 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr John Paul Caffery as a director on 21 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Kenneth Brotherston on 21 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Kenneth Brotherston on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Kenneth Brotherston on 21 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr John Paul Caffery on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of John Paul Caffery as a director on 21 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Paul Caffery as a director on 21 March 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Kenneth Brotherston on 13 April 2015 (2 pages) |
21 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|