London
EC2A 4NW
Director Name | Mr Robert Simon Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Clerkenwell Road London EC1R 5BL |
Director Name | Mr Paul David Pamment |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mrs Avid Larizadeh Duggan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 10 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Stefan Glaenzer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Great Newport Street London WC2H 7JA |
Registered Address | Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
357.7k at £0.000001 | Martin Andersson 7.39% Ordinary 2 |
---|---|
2m at £0.000001 | Karl Martin Kissinger 41.32% Ordinary |
209.9k at £0.000001 | Stefan Glaenzer 4.34% Ordinary 2 |
167.9k at £0.000001 | Adam Knight 3.47% Ordinary 2 |
1.3m at £0.000001 | Paul Pamment 26.98% Ordinary |
84k at £0.000001 | John Hartz 1.73% Ordinary 2 |
84k at £0.000001 | Robert Dighero 1.73% Ordinary 2 |
84k at £0.000001 | Simon Turner 1.73% Ordinary 2 |
84k at £0.000001 | Stephen Ilett 1.73% Ordinary 2 |
84k at £0.000001 | Thomas Hulme 1.73% Ordinary 2 |
75.8k at £0.000001 | Rozes P2p Investment Partners Limited 1.57% Ordinary 3 |
53k at £0.000001 | Michael Gladstone 1.10% Ordinary 3 |
37.9k at £0.000001 | Adam Knight 0.78% Ordinary 3 |
- | OTHER 0.70% - |
33.6k at £0.000001 | Mark Dighero 0.69% Ordinary 2 |
33.6k at £0.000001 | Matthew Smith 0.69% Ordinary 2 |
33.6k at £0.000001 | William Kirby 0.69% Ordinary 2 |
22.7k at £0.000001 | Courtyard Capital Uk Limited 0.47% Ordinary 3 |
22.7k at £0.000001 | William Kirby 0.47% Ordinary 3 |
18.9k at £0.000001 | Oryx Finance LTD 0.39% Ordinary 3 |
13.4k at £0.000001 | Iax Srl 0.28% Ordinary 3 |
Year | 2014 |
---|---|
Net Worth | £459,054 |
Cash | £401,251 |
Current Liabilities | £136,781 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (6 days from now) |
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
6 September 2023 | Appointment of Mr Rory Edward Mchugh as a director on 5 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Paul David Pamment as a director on 5 September 2023 (1 page) |
30 August 2023 | Director's details changed for Mr Karl Martin Kissinger on 30 August 2023 (2 pages) |
30 August 2023 | Change of details for Mr Karl Martin Kissinger as a person with significant control on 30 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Karl Martin Kissinger on 29 August 2023 (2 pages) |
29 August 2023 | Change of details for Mr Karl Martin Kissinger as a person with significant control on 29 August 2023 (2 pages) |
1 August 2023 | Appointment of Mr Youssef Lahrech as a director on 13 July 2023 (2 pages) |
20 May 2023 | Confirmation statement made on 25 April 2023 with updates (19 pages) |
19 May 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
28 February 2023 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
23 January 2023 | Memorandum and Articles of Association (67 pages) |
23 January 2023 | Resolutions
|
9 May 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (16 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 13 April 2022
|
8 April 2022 | Registered office address changed from 128 Shoreditch High Street London E1 6JE England to Telephone House 69-77 Paul Street London EC2A 4NW on 8 April 2022 (1 page) |
30 March 2022 | Registered office address changed from 69-77 Telephone House 69-77 Paul Street London EC2A 4NG England to 128 128 Shoreditch High Street London E1 6JE on 30 March 2022 (1 page) |
30 March 2022 | Registered office address changed from 128 128 Shoreditch High Street London E1 6JE England to 128 Shoreditch High Street London E1 6JE on 30 March 2022 (1 page) |
30 March 2022 | Registered office address changed from Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England to 69-77 Telephone House 69-77 Paul Street London EC2A 4NG on 30 March 2022 (1 page) |
23 March 2022 | Appointment of Mrs Avid Larizadeh Duggan as a director on 10 March 2022 (2 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
24 June 2021 | Resolutions
|
24 June 2021 | Memorandum and Articles of Association (46 pages) |
17 June 2021 | Confirmation statement made on 25 April 2021 with updates (13 pages) |
17 June 2021 | Statement of capital following an allotment of shares on 25 April 2021
|
9 November 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
13 May 2020 | Confirmation statement made on 25 April 2020 with updates (10 pages) |
8 August 2019 | Director's details changed for Mr Robert Simon Dighero on 1 August 2019 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 May 2019 | Confirmation statement made on 25 April 2019 with updates (8 pages) |
20 May 2019 | Change of details for Mr Karl Martin Kissinger as a person with significant control on 24 December 2018 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
31 March 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
27 November 2018 | Resolutions
|
26 November 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
29 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
4 June 2018 | Confirmation statement made on 25 April 2018 with updates (7 pages) |
5 February 2018 | Appointment of Mr Paul David Pamment as a director on 5 February 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
2 August 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
19 April 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
19 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
23 January 2017 | Registered office address changed from 8a Great Newport Street London WC2H 7JA England to Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 8a Great Newport Street London WC2H 7JA England to Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE on 23 January 2017 (1 page) |
1 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
3 October 2016 | Termination of appointment of Stefan Glaenzer as a director on 20 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Robert Simon Dighero as a director on 20 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Robert Simon Dighero as a director on 20 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Stefan Glaenzer as a director on 20 September 2016 (1 page) |
25 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Director's details changed for Mr Stefan Glaenzer on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Karl Martin Kissinger on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Karl Martin Kissinger on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Stefan Glaenzer on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 April 2016 | Statement of capital following an allotment of shares on 12 December 2015
|
24 April 2016 | Statement of capital following an allotment of shares on 12 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 December 2015 | Resolutions
|
7 December 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 December 2015 | Resolutions
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Company name changed feather media operations LTD\certificate issued on 03/08/15
|
3 August 2015 | Company name changed feather media operations LTD\certificate issued on 03/08/15
|
2 August 2015 | Registered office address changed from 26 Park Gate 27 Inverness Terrace London England W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 26 Park Gate 27 Inverness Terrace London England W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 26 Park Gate 27 Inverness Terrace London England W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page) |
18 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Mr Stefan Glaenzer as a director on 23 July 2014 (3 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Mr Stefan Glaenzer as a director on 23 July 2014 (3 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 24 July 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 24 July 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
25 April 2014 | Incorporation
|
25 April 2014 | Incorporation
|