London
E8 4DB
Secretary Name | Mrs Leslie Elaine Frisby |
---|---|
Status | Current |
Appointed | 22 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Barn Ashford Road Bethersden Kent TN26 3LE |
Director Name | Miss Shehleeza Nooreen Khan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Machine Earth Netil House 1 Westgate Street London E8 3RL |
Director Name | Mr Nicholas Doyle |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(4 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2019) |
Role | Creative Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kerrison Road London E15 2TH |
Registered Address | Flat 5 310 Kingsland Road London E8 4DB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
2 July 2020 | Termination of appointment of Shehleeza Nooreen Khan as a director on 31 January 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 December 2019 | Resolutions
|
27 November 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 June 2019 | Director's details changed for Miss Shehleeza Nooreen Khan on 1 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from Unit 10 Sunbury Workshops London E2 7LF England to Machine Earth Netil House 1 Westgate Street London E8 3RL on 25 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Nicholas Doyle as a director on 31 March 2019 (1 page) |
25 June 2019 | Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 1 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Tomas Anthony Hackett Frisby on 1 June 2019 (2 pages) |
5 December 2018 | Director's details changed for Miss Shehleeza Nooreen Khan on 20 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Nicholas Doyle as a director on 1 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 August 2018 | Appointment of Miss Shehleeza Nooreen Khan as a director on 1 July 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Tomas Anthony Hackett Frisby on 13 September 2017 (2 pages) |
20 October 2017 | Registered office address changed from The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE to Unit 10 Sunbury Workshops London E2 7LF on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Tomas Anthony Hackett Frisby on 13 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 13 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Registered office address changed from The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE to Unit 10 Sunbury Workshops London E2 7LF on 20 October 2017 (1 page) |
20 October 2017 | Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 27 July 2017 (2 pages) |
20 October 2017 | Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 13 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 27 July 2017 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Director's details changed for Tomas Anthony Hackett Frisby on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Tomas Anthony Hackett Frisby on 26 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
20 January 2016 | Appointment of Mrs Leslie Elaine Frisby as a secretary on 22 December 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Leslie Elaine Frisby as a secretary on 22 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE on 31 December 2015 (2 pages) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|