London
W10 5TF
Director Name | Creative Director Stuart Canning Amos |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 October 2022) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | Flat 3 16 St. Georges Drive London SW1V 4BL |
Registered Address | Flat 3 16 St. Georges Drive London SW1V 4BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Nicole Pierce 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
6 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 305a Portobello Road London W10 5TD England to Flat 3 16 st. Georges Drive London SW1V 4BL on 30 March 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
6 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 December 2017 | Registered office address changed from 7 Raddington Road London W10 5TF United Kingdom to 305a Portobello Road London W10 5TD on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 7 Raddington Road London W10 5TF United Kingdom to 305a Portobello Road London W10 5TD on 6 December 2017 (1 page) |
13 June 2017 | Appointment of Creative Director Stuart Canning Amos as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Creative Director Stuart Canning Amos as a director on 12 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Director's details changed for Ms Nicole Pierce on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Ms Nicole Pierce on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 176 Chamberlayne Road London NW10 3JT England to 7 Raddington Road London W10 5TF on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 176 Chamberlayne Road London NW10 3JT England to 7 Raddington Road London W10 5TF on 18 May 2016 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Registered office address changed from 193a Bravington Road London W9 3AR to 176 Chamberlayne Road London NW10 3JT on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 193a Bravington Road London W9 3AR to 176 Chamberlayne Road London NW10 3JT on 29 September 2015 (1 page) |
25 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|