London
NW1 3BF
Director Name | Ms Tanya Jayne Burr |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Mr Marcus Lloyd Butler |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | James Alfred Chapman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | England |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Mr Alfred Sidney Deyes |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | England |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Mr Caspar Richard George Lee |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Miss Louise Pentland |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | England |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Mr Joseph Graham Sugg |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Ms Zoe Elizabeth Sugg |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Vlogger |
Country of Residence | England |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Director Name | Miss Niomi Fiona Smart |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 May 2022) |
Role | Vlogger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gleam Futures 20 Triton Street London NW1 3BF |
Website | IP |
---|
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 |
800 at £1 | Gleam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,038 |
Current Liabilities | £2,910 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 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) |
8 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 September 2018 | Second filing of Confirmation Statement dated 28/05/2018 (9 pages) |
17 June 2018 | 28/05/18 Statement of Capital gbp 800
|
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 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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) |
20 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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) |
29 January 2015 | Director's details changed for Mr Dominic Mark Smales on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Dominic Mark Smales on 28 January 2015 (2 pages) |
18 December 2014 | Registered office address changed from 100-106 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 100-106 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) |
19 September 2014 | Appointment of Ms Niomi Fiona Smart as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Ms Niomi Fiona Smart as a director on 19 September 2014 (2 pages) |
14 July 2014 | Appointment of Mr Marcus Lloyd Butler as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Joseph Graham Sugg as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of James Alfred Chapman as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of James Alfred Chapman as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Caspar Richard George Lee as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Tanya Jayne Burr as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Tanya Jayne Burr as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Louise Pentland as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Joseph Graham Sugg as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alfred Sidney Deyes as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Zoe Elizabeth Sugg as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Caspar Richard George Lee as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Zoe Elizabeth Sugg as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Ms Louise Pentland as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alfred Sidney Deyes as a director on 28 May 2014 (2 pages) |
14 July 2014 | Appointment of Mr Marcus Lloyd Butler as a director on 28 May 2014 (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|