London
W1H 5QL
Secretary Name | Mr Muna Nze |
---|---|
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Highgate High Street London N6 5JT |
Director Name | Mr Adrion Christopher Anderson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Old Marylebone Road London NW1 5QP |
Director Name | Ms Natalie Assal Monks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Old Marylebone Road London NW1 5QP |
Website | www.listenevent.com |
---|
Registered Address | Meridien House 42 Upper Berkley Street London W1H 5QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
27 September 2016 | Delivered on: 10 October 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
9 November 2015 | Delivered on: 12 November 2015 Persons entitled: Keen Thinking LTD Classification: A registered charge Outstanding |
26 July 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to Meridien House 42 Upper Berkley Street London W1H 5QL on 26 July 2023 (1 page) |
---|---|
12 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (3 pages) |
1 April 2021 | Resolutions
|
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
19 March 2021 | Registered office address changed from 17 Highgate High Street London N6 5JT England to 1 Burwood Place London W2 2UT on 19 March 2021 (1 page) |
19 March 2021 | Director's details changed for Ms Nonny Nze on 19 March 2021 (2 pages) |
19 March 2021 | Change of details for Ms Nonny Nze as a person with significant control on 19 March 2021 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
11 July 2020 | Change of details for Ms Nonny Nze as a person with significant control on 11 July 2020 (2 pages) |
11 May 2020 | Termination of appointment of Muna Nze as a secretary on 11 May 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
1 November 2018 | Satisfaction of charge 091849290002 in full (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 September 2018 | Change of details for Ms Nonny Nze as a person with significant control on 1 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Ms Nonny Nze on 1 September 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 September 2017 | Director's details changed for Ms Nonny Nze on 20 August 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Mr Muna Nze on 20 August 2017 (1 page) |
1 September 2017 | Director's details changed for Ms Nonny Nze on 20 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Secretary's details changed for Mr Muna Nze on 20 August 2017 (1 page) |
18 April 2017 | Registered office address changed from 19 Greenwood Place London NW5 1LB England to 17 Highgate High Street London N6 5JT on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 19 Greenwood Place London NW5 1LB England to 17 Highgate High Street London N6 5JT on 18 April 2017 (1 page) |
10 October 2016 | Registration of charge 091849290002, created on 27 September 2016 (40 pages) |
10 October 2016 | Registration of charge 091849290002, created on 27 September 2016 (40 pages) |
3 October 2016 | Registered office address changed from 207 Old Marylebone Road London NW1 5QP England to 19 Greenwood Place London NW5 1LB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 207 Old Marylebone Road London NW1 5QP England to 19 Greenwood Place London NW5 1LB on 3 October 2016 (1 page) |
7 September 2016 | Satisfaction of charge 091849290001 in full (1 page) |
7 September 2016 | Satisfaction of charge 091849290001 in full (1 page) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Secretary's details changed for Mr Muna Nze on 21 August 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mr Muna Nze on 21 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Natalie Monks as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Natalie Monks as a director on 8 August 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 May 2016 | Termination of appointment of Adrion Christopher Anderson as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Adrion Christopher Anderson as a director on 3 May 2016 (1 page) |
22 April 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 207 Old Marylebone Road London NW1 5QP on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 207 Old Marylebone Road London NW1 5QP on 22 April 2016 (1 page) |
12 November 2015 | Registration of charge 091849290001, created on 9 November 2015 (36 pages) |
12 November 2015 | Registration of charge 091849290001, created on 9 November 2015 (36 pages) |
21 August 2015 | Appointment of Ms Natalie Monks as a director on 14 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Adrion Christopher Anderson as a director on 14 August 2015 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Mr Adrion Christopher Anderson as a director on 14 August 2015 (2 pages) |
21 August 2015 | Appointment of Ms Natalie Monks as a director on 14 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
21 July 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
21 July 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
23 February 2015 | Registered office address changed from Primetime Connect Ltd 16 Upper Woburn Place London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Primetime Connect Ltd 16 Upper Woburn Place London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 23 February 2015 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|