London
W1W 6DW
Director Name | Miss Deborah James |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Third Floor, 32-33 Gosfield Street London W1W 6HL |
Director Name | Mr Marvin William Bailey |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Mr Jason David Coker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Website | www.museattire.com |
---|
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
26 October 2020 | Appointment of Mr Marvin Bailey as a director on 26 October 2020 (2 pages) |
---|---|
26 October 2020 | Cessation of Jason David Coker as a person with significant control on 26 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Jason David Coker as a director on 26 October 2020 (1 page) |
26 October 2020 | Notification of Marvin Bailey as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
23 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 June 2020 | Cessation of Marvin William Bailey as a person with significant control on 16 June 2020 (1 page) |
16 June 2020 | Notification of Jason Coker as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
29 May 2020 | Appointment of Mr Jason David Coker as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Marvin William Bailey as a director on 29 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
5 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 October 2018 | Notification of Marvin William Bailey as a person with significant control on 24 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Marvin William Bailey as a director on 24 October 2018 (2 pages) |
30 September 2018 | Termination of appointment of Deborah James as a director on 30 September 2018 (1 page) |
30 September 2018 | Cessation of Deborah James as a person with significant control on 30 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 148 Common Veiw 148 Common View Letchworth Garden City Hertfordshire SG6 1DQ United Kingdom to Third Floor, 32-33 Gosfield Street London W1W 6HL on 12 April 2018 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
14 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|