London
SE22 9HE
Director Name | Mr Michael Daniel Sackler |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Entrepreneur/Investor |
Country of Residence | England |
Correspondence Address | 13 Tottenham Mews First Floor London W1T 4AQ |
Director Name | Katherine Joanna Barrett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | The Carriageworks 5 Carriage Street London SE18 6DJ |
Director Name | Ms Amanda Fulmor Good |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 25 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Talbot Road London N6 4QS |
Secretary Name | Miss Lucy Isabella Whitby |
---|---|
Status | Resigned |
Appointed | 16 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 7 Lacon Road London SE22 9HE |
Secretary Name | Miss Lucy Isabella Whitby |
---|---|
Status | Resigned |
Appointed | 25 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Barbara Dana Broccoli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2019) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Patrick Milling Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6-10 Great Portland Street London W1W 8QL |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oval Road London NW1 7EA |
Director Name | Charles Melcher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2019) |
Role | Founder - Ceo |
Country of Residence | United States |
Correspondence Address | 124 West 13th Street New York Ny 10011 United States |
Director Name | Guiseppina Mancuso |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 2017) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 350 Le Moyne Suite 100 Montreal Quebec H2y 2y3 Canada |
Director Name | Ms Phoebe Greenberg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2019) |
Role | Director & Founder |
Country of Residence | Canada |
Correspondence Address | C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Lauren Nicola Van Zyl |
---|---|
Status | Resigned |
Appointed | 15 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH |
Registered Address | The Carriageworks 5 Carriage Street London SE18 6DJ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Felix Alexander Barrett 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
20 December 2023 | Group of companies' accounts made up to 31 March 2023 (39 pages) |
---|---|
20 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
15 February 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
18 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
31 March 2022 | Registered office address changed from C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH England to The Carriageworks 5 Carriage Street London SE18 6DJ on 31 March 2022 (1 page) |
31 December 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
1 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
10 November 2021 | Second filing of Confirmation Statement dated 7 November 2020 (6 pages) |
10 November 2021 | Register inspection address has been changed from Cannon Factory Ashley Road London N17 9LH England to Building 19 the Carriageworks 5 Carriage Street London SE18 6DJ (1 page) |
16 September 2021 | Resolutions
|
17 May 2021 | Appointment of Ms Amanda Fulmor Good as a director on 25 February 2021 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 December 2020 | 07/11/20 Statement of Capital gbp 1.66923
|
24 December 2020 | Confirmation statement made on 7 November 2020 with updates (9 pages) |
18 March 2020 | Resolutions
|
13 March 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
9 March 2020 | Second filing of Confirmation Statement dated 07/11/2019 (6 pages) |
8 January 2020 | Termination of appointment of Barbara Dana Broccoli as a director on 23 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Phoebe Greenberg as a director on 23 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Charles Melcher as a director on 23 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Adam Charles Driscoll as a director on 23 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Patrick Milling Smith as a director on 23 December 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 December 2019 | Confirmation statement made on 7 November 2019 with updates
|
23 October 2019 | Termination of appointment of Lauren Nicola Van Zyl as a secretary on 10 October 2019 (1 page) |
4 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
29 March 2019 | Appointment of Katherine Joanna Barrett as a director on 28 March 2019 (2 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
5 December 2018 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to Co Mercer & Hole, 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page) |
5 December 2018 | Registered office address changed from Co Mercer & Hole, 21 Lombard Street London EC3V 9AH England to C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page) |
5 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Director's details changed for Mr Michael Daniel Sackler on 27 September 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Register(s) moved to registered inspection location Cannon Factory Ashley Road London N17 9LH (1 page) |
7 June 2017 | Register inspection address has been changed to Cannon Factory Ashley Road London N17 9LH (1 page) |
7 June 2017 | Register(s) moved to registered inspection location Cannon Factory Ashley Road London N17 9LH (1 page) |
7 June 2017 | Register inspection address has been changed to Cannon Factory Ashley Road London N17 9LH (1 page) |
16 May 2017 | Appointment of Ms Lauren Nicola Van Zyl as a secretary on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Lucy Isabella Whitby as a secretary on 15 May 2017 (1 page) |
16 May 2017 | Appointment of Ms Lauren Nicola Van Zyl as a secretary on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Lucy Isabella Whitby as a secretary on 15 May 2017 (1 page) |
11 May 2017 | Appointment of Ms Phoebe Greenberg as a director on 18 April 2017 (2 pages) |
11 May 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Guiseppina Mancuso as a director on 17 April 2017 (1 page) |
11 May 2017 | Appointment of Ms Phoebe Greenberg as a director on 18 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Guiseppina Mancuso as a director on 17 April 2017 (1 page) |
11 May 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2017 (1 page) |
23 February 2017 | Appointment of Guiseppina Mancuso as a director on 1 February 2017 (3 pages) |
23 February 2017 | Appointment of Guiseppina Mancuso as a director on 1 February 2017 (3 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
22 August 2016 | Appointment of Charles Melcher as a director on 12 August 2016 (3 pages) |
22 August 2016 | Appointment of Mr Adam Charles Driscoll as a director on 12 August 2016 (3 pages) |
22 August 2016 | Appointment of Mr Adam Charles Driscoll as a director on 12 August 2016 (3 pages) |
22 August 2016 | Appointment of Charles Melcher as a director on 12 August 2016 (3 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 August 2016 | Appointment of Barbara Dana Broccoli as a director (3 pages) |
18 August 2016 | Appointment of Barbara Dana Broccoli as a director (3 pages) |
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 18 April 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 18 April 2016
|
16 August 2016 | Appointment of Barbara Dana Broccoli as a director on 7 July 2016 (3 pages) |
16 August 2016 | Appointment of Barbara Dana Broccoli as a director on 7 July 2016 (3 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
13 July 2016 | Appointment of Mr Michael Daniel Sackler as a director on 7 July 2016 (3 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Appointment of Patrick Milling Smith as a director on 7 July 2016 (3 pages) |
13 July 2016 | Appointment of Patrick Milling Smith as a director on 7 July 2016 (3 pages) |
13 July 2016 | Appointment of Mr Michael Daniel Sackler as a director on 7 July 2016 (3 pages) |
16 June 2016 | Registered office address changed from 7 Lacon Road London SE22 9HE to 71 Queen Victoria Street London EC4V 4BE on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Miss Lucy Isabella Whitby as a secretary on 25 May 2016 (2 pages) |
16 June 2016 | Registered office address changed from 7 Lacon Road London SE22 9HE to 71 Queen Victoria Street London EC4V 4BE on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lucy Isabella Whitby as a secretary on 25 May 2016 (1 page) |
16 June 2016 | Appointment of Miss Lucy Isabella Whitby as a secretary on 25 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Lucy Isabella Whitby as a secretary on 25 May 2016 (1 page) |
6 June 2016 | Sub-division of shares on 18 April 2016 (5 pages) |
6 June 2016 | Sub-division of shares on 18 April 2016 (5 pages) |
26 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
26 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 May 2016 | Secretary's details changed for Mrs Jennifer Clare Taylor on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Mrs Jennifer Clare Taylor on 25 May 2016 (1 page) |
16 May 2016 | Appointment of Mrs Jennifer Clare Taylor as a secretary on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Jennifer Clare Taylor as a secretary on 16 May 2016 (2 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|