London
W6 9DD
Secretary Name | Miss Flora Elizabeth Blathwayt |
---|---|
Status | Current |
Appointed | 07 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 53a Bridge View Bridge View London W6 9DD |
Director Name | Mr Ziad Hassabu |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 1 Osterley Court Great West Road Isleworth TW7 4PX |
Director Name | Douglas Lowrey Mackie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Event Ticketing Manager |
Country of Residence | England |
Correspondence Address | 53a Bridge View London W6 9DD |
Director Name | Mr Charles Richard Paul O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mrs Tina Francis O'Brien |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 210 Sherherds Bush Road London W6 7NJ |
Secretary Name | Mrs Kelly Paula Rita Whisker |
---|---|
Status | Resigned |
Appointed | 08 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 August 2021) |
Role | Company Director |
Correspondence Address | 230 Lionel Road North Lionel Road North Brentford Middlesex TW8 9QU |
Director Name | Miss Alice Tozer Mason Carter |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2023) |
Role | Media Manger |
Country of Residence | United Kingdom |
Correspondence Address | 53b Bridge View Bridge View London W6 9DD |
Registered Address | 53a Bridge View London W6 9DD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
3 at £1 | Charles Richard Paul O'brien 50.00% Ordinary |
---|---|
3 at £1 | Tina Francis O'brien 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
5 October 2023 | Second filing for the appointment of Mr Douglas Lowrey Mackie as a director (3 pages) |
---|---|
20 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
20 September 2023 | Notification of Ziad Hassabu as a person with significant control on 20 August 2019 (2 pages) |
19 September 2023 | Notification of Douglas Lowrie Mackie as a person with significant control on 14 July 2023 (2 pages) |
19 September 2023 | Cessation of Alice Tozer Mason Carter as a person with significant control on 14 July 2023 (1 page) |
19 September 2023 | Notification of Alice Tozer Mason Carter as a person with significant control on 13 January 2017 (2 pages) |
30 August 2023 | Appointment of Mr Douglas Lowrie Mackie as a director on 14 July 2023
|
25 August 2023 | Termination of appointment of Alice Tozer Mason Carter as a director on 14 July 2023 (1 page) |
18 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
23 September 2021 | Appointment of Mr Ziad Hassabu as a director on 18 August 2021 (2 pages) |
15 September 2021 | Appointment of Miss Alice Tozer Mason Carter as a director on 16 August 2021 (2 pages) |
13 September 2021 | Termination of appointment of Kelly Paula Rita Whisker as a secretary on 16 August 2021 (1 page) |
27 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
10 January 2021 | Termination of appointment of Charles Richard Paul O'brien as a director on 20 August 2019 (1 page) |
10 January 2021 | Termination of appointment of Tina Francis O'brien as a director on 20 August 2019 (1 page) |
12 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
12 September 2019 | Cessation of Charles Richard Paul O'brien as a person with significant control on 20 August 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
12 September 2019 | Notification of Clare Mary Gillian Blathwayt as a person with significant control on 20 August 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 May 2016 | Registered office address changed from 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP to 53a Bridge View London W6 9DD on 30 May 2016 (1 page) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 May 2016 | Registered office address changed from 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP to 53a Bridge View London W6 9DD on 30 May 2016 (1 page) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 May 2016 | Appointment of Miss Clare Mary Gillian Blathwayt as a director on 7 January 2016 (2 pages) |
18 May 2016 | Appointment of Miss Clare Mary Gillian Blathwayt as a director on 7 January 2016 (2 pages) |
16 May 2016 | Appointment of Miss Flora Elizabeth Blathwayt as a secretary on 7 January 2016 (2 pages) |
16 May 2016 | Appointment of Miss Flora Elizabeth Blathwayt as a secretary on 7 January 2016 (2 pages) |
8 December 2015 | Appointment of Mrs Kelly Paula Rita Whisker as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from Garden Flat 53 Bridge View London LS6 9DD to 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Kelly Paula Rita Whisker as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Garden Flat 53 Bridge View London LS6 9DD to 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP on 8 December 2015 (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Registered office address changed from 15 Cambridge Court 210 Sherherds Bush Road London W6 7NJ United Kingdom to Garden Flat 53 Bridge View London LS6 9DD on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 15 Cambridge Court 210 Sherherds Bush Road London W6 7NJ United Kingdom to Garden Flat 53 Bridge View London LS6 9DD on 10 October 2014 (2 pages) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|