Covent Garden
London
WC2E 9DH
Director Name | Mr James Alexander Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Ec (Executive Chairman) |
Country of Residence | England |
Correspondence Address | 14 Floral Street Covent Garden London WC2E 9DH |
Director Name | Mr Glen Richard Manchester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street London W1F 0DJ |
Director Name | Mr Paul Anthony Milton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street London W1F 0DJ |
Secretary Name | Paul Anthony Milton |
---|---|
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ingeni Building 17 Broadwick Street London W1F 0DJ |
Director Name | George Joseph Wright |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Website | thunderhead.com |
---|
Registered Address | 14 Floral Street Covent Garden London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
4 November 2016 | Delivered on: 11 November 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
25 March 2015 | Delivered on: 27 March 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
23 January 2023 | Registration of charge 094949090003, created on 20 January 2023 (24 pages) |
4 October 2022 | Satisfaction of charge 094949090002 in full (1 page) |
4 October 2022 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
29 September 2022 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
20 September 2022 | Director's details changed for Mr Jon Stratford on 19 July 2022 (2 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 September 2022 | Director's details changed for Mr James Brown on 19 July 2022 (2 pages) |
21 April 2022 | Change of details for Platinum Newco Ii Limited as a person with significant control on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to 14 Floral Street Covent Garden London WC2E 9DH on 7 April 2022 (1 page) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
8 April 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
8 April 2021 | Change of details for Platinum Newco Ii Limited as a person with significant control on 8 September 2016 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 July 2018 | Appointment of Jon Stratford as a director on 11 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of George Joseph Wright as a director on 11 June 2018 (1 page) |
12 July 2018 | Appointment of James Brown as a director on 11 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
11 November 2016 | Registration of charge 094949090002, created on 4 November 2016 (16 pages) |
11 November 2016 | Registration of charge 094949090002, created on 4 November 2016 (16 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
26 October 2016 | Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages) |
26 October 2016 | Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages) |
26 October 2016 | Registered office address changed from Ingeni Building 17 Broadwick Street London W1F 0DJ United Kingdom to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Ingeni Building 17 Broadwick Street London W1F 0DJ United Kingdom to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 26 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 September 2016 | Satisfaction of charge 094949090001 in full (1 page) |
8 September 2016 | Satisfaction of charge 094949090001 in full (1 page) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
27 March 2015 | Registration of charge 094949090001, created on 25 March 2015 (56 pages) |
27 March 2015 | Registration of charge 094949090001, created on 25 March 2015 (56 pages) |
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|