London
EC1V 3QJ
Director Name | Mr John Graeme Armstrong |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Serge Acker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 May 2020(6 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 August 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 August 2021) |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Roy James O'Gorman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Rupert Neville Hine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2020) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Permjit Singh Dulay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southfield Gardens Strawberry Hill London TW1 4SZ |
Director Name | Mr Serge Acker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Allan Graham 50.00% Ordinary |
---|---|
50 at £1 | Mr Rupert Hine 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 April 2019 | Delivered on: 23 April 2019 Persons entitled: Finstock Capital Limited Classification: A registered charge Outstanding |
---|
22 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
13 August 2020 | Termination of appointment of Rupert Neville Hine as a director on 4 June 2020 (1 page) |
13 August 2020 | Cessation of Rupert Neville Hine as a person with significant control on 4 June 2020 (1 page) |
10 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
6 August 2020 | Resolutions
|
8 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
27 May 2020 | Appointment of Mr Serge Acker as a director on 1 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (7 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
7 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
6 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
13 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
19 December 2019 | Termination of appointment of Serge Acker as a director on 5 December 2019 (1 page) |
11 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
24 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
8 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
2 July 2019 | Satisfaction of charge 090100340001 in full (1 page) |
12 June 2019 | Resolutions
|
11 June 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
7 May 2019 | Confirmation statement made on 24 April 2019 with updates (7 pages) |
23 April 2019 | Registration of charge 090100340001, created on 23 April 2019 (24 pages) |
18 April 2019 | Second filing of a statement of capital following an allotment of shares on 25 May 2018
|
17 April 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
17 April 2019 | Second filing of a statement of capital following an allotment of shares on 12 July 2018
|
10 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
22 August 2018 | Resolutions
|
13 August 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
22 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
19 June 2018 | Resolutions
|
11 June 2018 | Director's details changed for Mr Gregory Allan Graham on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Rupert Neville Hine on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Gregory Allan Graham as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Rupert Neville Hine as a person with significant control on 11 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
13 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
19 October 2017 | Director's details changed for Mr Gregory Allan Graham on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Gregory Allan Graham as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Gregory Allan Graham as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Gregory Allan Graham on 19 October 2017 (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 July 2017 | Change of details for Mr Gregory Allan Graham as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Serge Acker on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Gregory Allan Graham on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr John Graeme Armstrong on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Gregory Allan Graham on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr John Graeme Armstrong on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Rupert Neville Hine on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Serge Acker on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Rupert Neville Hine on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Gregory Allan Graham as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Rupert Neville Hine as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Rupert Neville Hine as a person with significant control on 12 July 2017 (2 pages) |
26 June 2017 | Termination of appointment of Permjit Singh Dulay as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Permjit Singh Dulay as a director on 26 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Serge Acker as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Permjit Singh Dulay as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Permjit Singh Dulay as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr John Graeme Armstrong as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Serge Acker as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr John Graeme Armstrong as a director on 1 June 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
2 May 2017 | Second filing of a statement of capital following an allotment of shares on 2 October 2016
|
2 May 2017 | Second filing of a statement of capital following an allotment of shares on 2 October 2016
|
7 March 2017 | Appointment of Cavendish Secretarial Limited as a secretary on 1 February 2017 (2 pages) |
7 March 2017 | Appointment of Cavendish Secretarial Limited as a secretary on 1 February 2017 (2 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 2 October 2016
|
15 February 2017 | Statement of capital following an allotment of shares on 2 October 2016
|
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2016 | Second filing of SH01 previously delivered to Companies House
|
13 May 2016 | Second filing of SH01 previously delivered to Companies House
|
19 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 November 2015 | Director's details changed for Mr Allan Graham on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Rupert Hine on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Allan Graham on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Rupert Hine on 12 November 2015 (2 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Director's details changed for Mr Rupert Hine on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Rupert Hine on 23 January 2015 (2 pages) |
13 October 2014 | Appointment of Mr Allan Graham as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Rupert Hine as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Rupert Hine as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Allan Graham as a director on 10 October 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
10 October 2014 | Termination of appointment of Roy James O'gorman as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Roy James O'gorman as a director on 10 October 2014 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|