London
NW1 5PU
Secretary Name | Mrs Katherine Esther Ritchie |
---|---|
Status | Current |
Appointed | 13 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 119 Marylebone Road London NW1 5PU |
Director Name | Mr Yannick Laniel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB |
Registered Address | 4-6 York Street London W1U 6QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Registered office address changed from 119 Marylebone Road London NW1 5PU United Kingdom to 4-6 York Street London W1U 6QD on 21 September 2023 (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
21 October 2022 | Change of details for Mr William Ritchie as a person with significant control on 13 October 2020 (2 pages) |
21 October 2022 | Notification of Katherine Esther Ritchie as a person with significant control on 13 October 2020 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 October 2020 | Appointment of Mrs Katherine Esther Ritchie as a secretary on 13 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Change of details for Mr William Ritchie as a person with significant control on 1 January 2017 (2 pages) |
26 February 2018 | Registered office address changed from 119 119 Marylebone Road London NW1 5PU United Kingdom to 119 Marylebone Road London NW1 5PU on 26 February 2018 (1 page) |
26 February 2018 | Registered office address changed from Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB England to 119 119 Marylebone Road London NW1 5PU on 26 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Cessation of Yannick Laniel as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Cessation of Yannick Laniel as a person with significant control on 31 December 2016 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
3 February 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
13 January 2017 | Termination of appointment of Yannick Laniel as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Yannick Laniel as a director on 31 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 January 2016 | Registered office address changed from 48 48 Warwick Street Suite 407 London W1B 5AW to Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 48 48 Warwick Street Suite 407 London W1B 5AW to Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB on 20 January 2016 (1 page) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 March 2015 | Registered office address changed from Stanford House 27a Floral Street 4Th Floor London WC2E 9EZ United Kingdom to 48 48 Warwick Street Suite 407 London W1B 5AW on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Stanford House 27a Floral Street 4Th Floor London WC2E 9EZ United Kingdom to 48 48 Warwick Street Suite 407 London W1B 5AW on 20 March 2015 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|