London
N1 8JX
Director Name | Mr Timothy Fabian Charles Malbon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(same day as company formation) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | Diespeker Wharf 38 Graham Street London N1 8JX |
Director Name | Mr Jon Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Diespeker Wharf 38 Graham Street London N1 8JX |
Director Name | Mr William David Owen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(same day as company formation) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | Diespeker Wharf 38 Graham Street London N1 8JX |
Director Name | Mr Issac James Pinnock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Diespeker Wharf 38 Graham Street London N1 8JX |
Website | www.skype-macmillan.com |
---|
Registered Address | Diespeker Wharf 38 Graham Street London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
11 February 2015 | Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |