London
E3 2NQ
Director Name | Mr Stuart Alexander Willison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Ministry 79 Borough Road London SE1 1DN |
Director Name | Mr Christian Neil Curtis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Sound Designer / Creative Technolog |
Country of Residence | England |
Correspondence Address | The Penthouse 60 Dace Road London E3 2NQ |
Director Name | Ms Xenia Ortmann |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Ministry 79 Borough Road London SE1 1DN |
Registered Address | The Ministry 79 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 November 2020 | Appointment of Ms Xenia Ortmann as a director on 1 November 2020 (2 pages) |
---|---|
20 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
20 November 2020 | Cessation of Christian Neil Curtis as a person with significant control on 1 November 2020 (1 page) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 August 2019 | Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to The Ministry 79 Borough Road London SE1 1DN on 8 August 2019 (1 page) |
8 July 2019 | Appointment of Mr Stuart Alexander Willison as a director on 1 July 2019 (2 pages) |
9 November 2018 | Registered office address changed from The Penthouse 60 Dace Road London E3 2NQ to 33 Ludgate Hill Birmingham B3 1EH on 9 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
5 January 2018 | Director's details changed for Mr Romin Aliabadi on 2 October 2017 (2 pages) |
5 January 2018 | Change of details for Mr Romin Aliabadi as a person with significant control on 2 October 2017 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (15 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (15 pages) |
30 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|