London
W10 6QA
Director Name | Josephine Louise Stephenson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Freya Waley-Cohen |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Charles Anthony Rowland Cotton |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mrs Sally Hilary Groves |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2015(5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Walkerscroft Mead London SE21 8LJ |
Director Name | Mr Jonathan Bernard Martin Silver |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Sir Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Secretary Name | Sir Stephen Harry Waley-Cohen |
---|---|
Status | Resigned |
Appointed | 31 March 2015(2 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Giles Swayne |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Secretary Name | Sir Stephen Harry Waley-Cohen |
---|---|
Status | Resigned |
Appointed | 30 June 2015(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Secretary Name | Mr Timothy Robin Martin |
---|---|
Status | Resigned |
Appointed | 13 January 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP |
Director Name | David Alfred Sigall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Merthyr Terrace London SW13 8DL |
Website | www.listenpony.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Wallingford Avenue London W10 6QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
13 November 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
10 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
11 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
1 November 2021 | Director's details changed for Freya Waley-Cohen on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Mr William Marsey as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Ms Freya Waley-Cohen as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Timothy Robin Martin as a secretary on 1 November 2021 (1 page) |
1 November 2021 | Change of details for Ms Josephine Louise Stephenson as a person with significant control on 1 November 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 January 2019 | Termination of appointment of David Alfred Sigall as a director on 20 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 June 2017 | Director's details changed for Freya Waley-Cohen on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Freya Waley-Cohen on 8 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
9 December 2016 | Appointment of David Alfred Sigall as a director on 25 November 2016 (3 pages) |
9 December 2016 | Appointment of David Alfred Sigall as a director on 25 November 2016 (3 pages) |
20 September 2016 | Termination of appointment of Giles Swayne as a director on 9 September 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
20 September 2016 | Termination of appointment of Giles Swayne as a director on 9 September 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
15 January 2016 | Appointment of Mr Timothy Robin Martin as a secretary on 13 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Timothy Robin Martin as a secretary on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 13 January 2016 (1 page) |
8 October 2015 | Change of name notice (2 pages) |
8 October 2015 | Company name changed listen pony LTD\certificate issued on 08/10/15
|
8 October 2015 | Change of name notice (2 pages) |
8 October 2015 | Company name changed listen pony LTD\certificate issued on 08/10/15
|
23 July 2015 | Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 30 June 2015 (1 page) |
23 July 2015 | Appointment of Sir Stephen Harry Waley-Cohen as a secretary on 30 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 30 June 2015 (1 page) |
23 July 2015 | Appointment of Sir Stephen Harry Waley-Cohen as a secretary on 30 June 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Sir Stephen Harry Waley-Comen on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Sir Stephen Harry Waley-Comen on 16 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Stephen Harry Waley-Cohen as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Jonathan Bernard Martin Silver as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Stephen Harry Waley-Cohen as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Giles Swayne as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Sally Hilary Groves as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Mr Jonathan Bernard Martin Silver as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Charles Anthony Rowland Cotton as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Giles Swayne as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Charles Anthony Rowland Cotton as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Sally Hilary Groves as a director on 30 June 2015 (3 pages) |
15 April 2015 | Appointment of Sir Stephen Harry Waley-Comen as a secretary on 31 March 2015 (3 pages) |
15 April 2015 | Appointment of Sir Stephen Harry Waley-Comen as a secretary on 31 March 2015 (3 pages) |
27 January 2015 | Registered office address changed from C/O Ellison Solicitors Headgate Court Head Street Colchester CO1 1NP England to 1 Wallingford Avenue London W10 6QA on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Ellison Solicitors Headgate Court Head Street Colchester CO1 1NP England to 1 Wallingford Avenue London W10 6QA on 27 January 2015 (1 page) |
26 January 2015 | Incorporation (25 pages) |
26 January 2015 | Incorporation (25 pages) |