Company NameSublime Skinz Ltd
DirectorsMarc Thomas Rouanet and Andrew Pierre Buckman
Company StatusActive
Company Number09073135
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMarc Thomas Rouanet
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameAndrew Pierre Buckman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameJean-Marc Stephane Pericone
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address3rd Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Marc Thomas Rouanet as a director on 31 July 2022 (1 page)
21 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
13 June 2022Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 13 June 2022 (2 pages)
30 March 2022Director's details changed for Andrew Pierre Buckman on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 30 March 2022 (1 page)
22 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 April 2020Appointment of Andrew Pierre Buckman as a director on 1 April 2020 (2 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
2 September 2016Termination of appointment of Jean-Marc Stephane Pericone as a director on 3 August 2016 (1 page)
2 September 2016Termination of appointment of Jean-Marc Stephane Pericone as a director on 3 August 2016 (1 page)
6 June 2016Director's details changed for Jean-Marc Stephane Pericone on 5 June 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Director's details changed for Jean-Marc Stephane Pericone on 5 June 2016 (2 pages)
6 June 2016Director's details changed for Marc Thomas Rouanet on 5 June 2016 (2 pages)
6 June 2016Director's details changed for Marc Thomas Rouanet on 5 June 2016 (2 pages)
2 June 2016Director's details changed for Jean-Marc Stephane Pericone on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Jean-Marc Stephane Pericone on 2 June 2016 (2 pages)
18 February 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page)
18 February 2016Termination of appointment of F&L Cosec Limited as a secretary on 18 February 2016 (1 page)
18 February 2016Termination of appointment of F&L Cosec Limited as a secretary on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(35 pages)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(35 pages)