London
WC2H 7LA
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2022 | Application to strike the company off the register (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Global Entertainment and Talent Limited as a person with significant control on 11 June 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 October 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page) |
10 October 2019 | Appointment of Mr Darren David Singer as a director on 30 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 October 2017 | Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages) |
2 October 2017 | Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2014 | Company name changed lock 123 LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Change of name notice (2 pages) |
23 June 2014 | Change of name notice (2 pages) |
23 June 2014 | Company name changed lock 123 LIMITED\certificate issued on 23/06/14
|
17 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|