London
W10 5LT
Director Name | Ms Sian Vlasta Tichar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Founder Of Communications Agency |
Country of Residence | England |
Correspondence Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
Director Name | Mrs Katia Michael Tanousis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
Director Name | Mrs Victoria Harrison-Mirauer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
Director Name | Mr Peter Mactaggart |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
Director Name | Nichola Cochrane |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Pattern Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
Registered Address | 226 Ladbroke Grove Ladbroke Grove London W10 5LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
17 December 2020 | Director's details changed for Mrs Victoria Harrison-Mirauer on 17 December 2020 (2 pages) |
15 September 2020 | Notification of a person with significant control statement (2 pages) |
15 September 2020 | Withdrawal of a person with significant control statement on 15 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Peter Mactaggart as a director on 15 September 2020 (1 page) |
14 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
8 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 226 Ladbroke Grove Ladbroke Grove London W10 5LT on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 226 Ladbroke Grove Ladbroke Grove London W10 5LT on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|