London
WC2E 9HE
Director Name | Mr William Gregory Mesch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 27 March 2020(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Secretary Name | Mr Christopher Gawn |
---|---|
Status | Current |
Appointed | 27 March 2020(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Nicholas James Dunn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Mark Grahame Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Charles Bligh |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Evesham Street London W11 4AR |
Director Name | Robertson Hamlin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mrs Tristia Adele Harrison |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Ms Kate Ferry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Terence Alan Hart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(5 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Registered Address | 15 Bedford Street London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cityfibre Holdings Limited 33.33% Ordinary |
---|---|
100 at £1 | Sky Uk Limited 33.33% Ordinary |
100 at £1 | Talktalk Group LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,852,000 |
Cash | £5,193,000 |
Current Liabilities | £1,190,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
1 June 2022 | Delivered on: 6 June 2022 Persons entitled: Lloyds Bank PLC, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN as Security Agent (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: British Sky Broadcasting Limited (02906991) Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Talktalk Group Limited (06534112) Classification: A registered charge Outstanding |
2 March 2021 | Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
22 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
1 October 2020 | Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
20 April 2020 | Cessation of Talktalk Group Limited as a person with significant control on 27 March 2020 (1 page) |
20 April 2020 | Cessation of Talktalk Corporate Limited as a person with significant control on 27 March 2020 (1 page) |
17 April 2020 | Appointment of Mr Terence Alan Hart as a director on 27 March 2020 (2 pages) |
17 April 2020 | Termination of appointment of Kate Ferry as a director on 27 March 2020 (1 page) |
17 April 2020 | Termination of appointment of Tristia Adele Harrison as a director on 27 March 2020 (1 page) |
17 April 2020 | Termination of appointment of Robertson Hamlin as a director on 27 March 2020 (1 page) |
17 April 2020 | Appointment of Mr William Gregory Mesch as a director on 27 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Christopher Gawn as a secretary on 27 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Simon Holden as a director on 27 March 2020 (2 pages) |
4 March 2020 | Accounts for a small company made up to 31 March 2019 (24 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 31 March 2018 (22 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of Charles Bligh as a director on 31 December 2018 (1 page) |
27 February 2019 | Appointment of Mrs Kate Ferry as a director on 31 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
7 June 2018 | Cessation of Sky Uk Limited as a person with significant control on 20 December 2017 (1 page) |
7 June 2018 | Notification of Talktalk Corporate Limited as a person with significant control on 20 December 2017 (2 pages) |
6 April 2018 | Full accounts made up to 31 March 2017 (20 pages) |
7 February 2018 | Appointment of Mrs Tristia Adele Harrison as a director on 20 December 2017 (2 pages) |
7 February 2018 | Termination of appointment of Lyssa Ruth Mcgowan as a director on 20 December 2017 (1 page) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Termination of appointment of Mark Grahame Collins as a director on 21 September 2015 (2 pages) |
3 October 2015 | Appointment of Robertson Hamlin as a director on 21 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Mark Grahame Collins as a director on 21 September 2015 (2 pages) |
3 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
3 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
3 October 2015 | Appointment of Robertson Hamlin as a director on 21 September 2015 (3 pages) |
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
29 April 2014 | Termination of appointment of Timothy Morris as a director (1 page) |
29 April 2014 | Appointment of Mr Charles Bligh as a director (2 pages) |
29 April 2014 | Termination of appointment of Timothy Morris as a director (1 page) |
29 April 2014 | Appointment of Mr Charles Bligh as a director (2 pages) |
22 April 2014 | Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
22 April 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
15 April 2014 | Registration of charge 089754790002 (25 pages) |
15 April 2014 | Appointment of Mrs Lyssa Ruth Mcgowan as a director (2 pages) |
15 April 2014 | Appointment of Mr Mark Grahame Collins as a director (2 pages) |
15 April 2014 | Registration of charge 089754790002 (25 pages) |
15 April 2014 | Registration of charge 089754790001 (25 pages) |
15 April 2014 | Appointment of Mr Mark Grahame Collins as a director (2 pages) |
15 April 2014 | Registration of charge 089754790001 (25 pages) |
15 April 2014 | Appointment of Mrs Lyssa Ruth Mcgowan as a director (2 pages) |
3 April 2014 | Incorporation
|
3 April 2014 | Incorporation
|