London
NW1 3BF
Director Name | Mr Marcus Lloyd Butler |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Registered Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
6 at £1 | Gleam Group Limited 50.00% Ordinary |
---|---|
6 at £1 | Mbtv LTD 50.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
12 December 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
---|---|
2 August 2020 | Registered office address changed from C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU United Kingdom to C/O Gleam Futures 20 Triton Street London NW1 3BF on 2 August 2020 (1 page) |
2 August 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
21 February 2018 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU on 21 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 May 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
4 May 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 November 2015 | Company name changed ground floor entertainment LTD\certificate issued on 18/11/15
|
18 November 2015 | Company name changed ground floor entertainment LTD\certificate issued on 18/11/15
|
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Change of name notice (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
18 December 2014 | Registered office address changed from 101-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 101-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Marcus Butler on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Marcus Butler on 14 May 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages) |