London
SE1 0HR
Director Name | Mr John-Paul Savant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Mr Ryan David Downs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Daniel Moffat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | James Edward Hajek |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2020) |
Role | Accounting Executive |
Country of Residence | United States |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | The Harlequin Building, 6th Floor 65 Southwark Street London SE1 0HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
27 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages) |
---|---|
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (179 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
29 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (146 pages) |
29 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
29 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
29 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages) |
26 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
11 May 2022 | Notification of Atg Media Holdings Limited as a person with significant control on 22 April 2020 (2 pages) |
10 May 2022 | Withdrawal of a person with significant control statement on 10 May 2022 (2 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
11 October 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (19 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (63 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
30 June 2021 | Satisfaction of charge 090237850001 in full (1 page) |
4 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
2 March 2021 | Previous accounting period shortened from 26 December 2020 to 30 September 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 June 2020 | Termination of appointment of James Edward Hajek as a director on 22 April 2020 (1 page) |
1 June 2020 | Appointment of Mr Thomas Eric Hargreaves as a director on 22 April 2020 (2 pages) |
1 June 2020 | Appointment of Mr John-Paul Savant as a director on 22 April 2020 (2 pages) |
1 June 2020 | Termination of appointment of Ryan David Downs as a director on 22 April 2020 (1 page) |
29 May 2020 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to The Harlequin Building, 6th Floor, 65 Southwark Street London SE1 0HR on 29 May 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Ryan David Downs on 15 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for James Edward Hajek on 15 May 2020 (2 pages) |
18 March 2020 | Registration of charge 090237850001, created on 13 March 2020 (32 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Acre House 11/15 William Road London NW1 3ER on 17 July 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
29 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 May 2018 | Notification of a person with significant control statement (2 pages) |
28 May 2018 | Withdrawal of a person with significant control statement on 28 May 2018 (2 pages) |
15 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
15 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from 5 Vesta Court City Walk London SE1 3BP England to Aldgate Tower 2 Leman Street London E1 8FA on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 5 Vesta Court City Walk London SE1 3BP England to Aldgate Tower 2 Leman Street London E1 8FA on 21 February 2017 (1 page) |
13 February 2017 | Appointment of James Edward Hajek as a director on 1 January 2017 (2 pages) |
13 February 2017 | Appointment of James Edward Hajek as a director on 1 January 2017 (2 pages) |
10 February 2017 | Registered office address changed from Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Vesta Court City Walk London SE1 3BP on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Vesta Court City Walk London SE1 3BP on 10 February 2017 (1 page) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 January 2017 | Termination of appointment of Daniel Moffat as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Daniel Moffat as a director on 31 December 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 February 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 February 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 June 2014 | Appointment of Mr Daniel Moffat as a director (3 pages) |
12 June 2014 | Appointment of Mr Daniel Moffat as a director (3 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|