London
N1 9BE
Director Name | Ms Corinna Field |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Hope & Glory Communications Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 24a St. John Street London EC1M 4AY |
Director Name | Mr Sebastian Dilleyston |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112a Milton Grove London N16 8QY |
Director Name | Mr Stuart Graham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2021) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
30 January 2024 | Second filing of Confirmation Statement dated 7 November 2022 (3 pages) |
---|---|
30 January 2024 | Second filing of Confirmation Statement dated 7 November 2020 (3 pages) |
26 January 2024 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
26 January 2024 | Notification of Hope & Glory Communications Llp as a person with significant control on 6 April 2016 (2 pages) |
26 January 2024 | Notification of Hope&Glory Pr Limited as a person with significant control on 1 April 2022 (2 pages) |
26 January 2024 | Cessation of Hope & Glory Communications Llp as a person with significant control on 1 April 2022 (1 page) |
13 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages) |
20 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 March 2023 | Total exemption full accounts made up to 1 April 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 7 November 2022 with updates
|
5 April 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
4 March 2022 | Appointment of Ms Ellen Durrant as a director on 8 October 2019 (2 pages) |
4 March 2022 | Appointment of Ms Corinna Field as a director on 8 October 2019 (2 pages) |
25 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
24 November 2021 | Change of details for Ms Joanne Lesley Carr as a person with significant control on 7 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Stuart Graham as a director on 7 November 2021 (1 page) |
23 November 2021 | Change of details for Mr Percy James Gordon-Macintosh as a person with significant control on 7 November 2021 (2 pages) |
23 November 2021 | Change of details for Ms Joanne Lesley Carr as a person with significant control on 7 November 2021 (2 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (32 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 11 December 2019
|
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 7 November 2020 with no updates
|
7 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
18 October 2018 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
24 January 2018 | Registered office address changed from 24a St. John Street London EC1M 4AY England to The Spitfire Building 71 Collier Street London N1 9BE on 24 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 March 2016 | Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015 (1 page) |
7 March 2016 | Appointment of Mr Stuart Graham as a director on 8 October 2015 (2 pages) |
7 March 2016 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Hope & Glory Communications Llp as a director on 8 October 2015 (2 pages) |
7 March 2016 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Hope & Glory Communications Llp as a director on 8 October 2015 (2 pages) |
7 March 2016 | Appointment of Mr Stuart Graham as a director on 8 October 2015 (2 pages) |
7 March 2016 | Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015 (1 page) |
14 May 2015 | Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|