London
EC2A 4LD
Director Name | Mr Oliver James Scott |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Communications |
Country of Residence | England |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Registered Address | 1st Floor 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Jamie Peter White 90.00% Ordinary |
---|---|
1 at £1 | Oliver James Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,198 |
Cash | £416,719 |
Current Liabilities | £585,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
13 August 2020 | Termination of appointment of Matthew Nicholas Jones as a director on 9 July 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Appointment of Mr Matthew Nicholas Jones as a director on 20 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Oliver James Scott on 29 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Oliver James Scott on 13 July 2015 (2 pages) |
11 April 2016 | Director's details changed for Mr Oliver James Scott on 13 July 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 May 2015 | Director's details changed for Mr Jamie Peter White on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Jamie Peter White on 27 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 October 2014 | Appointment of Mr Oliver James Scott as a director on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Oliver James Scott as a director on 6 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Oliver James Scott as a director on 6 October 2014 (2 pages) |
8 October 2014 | Company name changed overture communications LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed overture communications LIMITED\certificate issued on 08/10/14
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Company name changed blackbridge brand communications LTD\certificate issued on 05/08/14 (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Company name changed blackbridge brand communications LTD\certificate issued on 05/08/14
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|