London
W1G 0EF
Director Name | Mr Christian Severin Overaa |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 April 2016(1 year after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Hugh Phelan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor & Notary Public |
Country of Residence | Ireland |
Correspondence Address | Phelan Solicitors East Douglas Street Douglas Cork Ireland |
Secretary Name | Mr Hugh Phelan |
---|---|
Status | Current |
Appointed | 12 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Phelan Solicitors East Douglas Street Douglas Cork Ireland |
Director Name | Mr Sean Cunningham |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr John Murphy |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Knut Eikrem |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 January 2016(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Secretary Name | Mr Knut Eikrem |
---|---|
Status | Resigned |
Appointed | 11 January 2016(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2017) |
Role | Company Director |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr David Bernard Hyland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2017) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Simon Geoffrey Batten |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranley Road Hersham Walton-On-Thames KT12 5BP |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £0.01 | Cct Marketing International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
18 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
26 June 2020 | Cessation of Simon Geoffrey Batten as a person with significant control on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Simon Geoffrey Batten as a director on 25 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
26 March 2019 | Resolutions
|
19 December 2018 | Registered office address changed from 83 Baker Street London W1U 6AG England to North West House Marylebone Road London NW1 5PU on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Sean Cunningham as a director on 19 December 2018 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
4 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
24 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 July 2017 | Appointment of Mr Hugh Phelan as a secretary on 12 July 2017 (2 pages) |
16 July 2017 | Appointment of Mr Hugh Phelan as a secretary on 12 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of David Bernard Hyland as a director on 13 May 2017 (1 page) |
16 July 2017 | Termination of appointment of Knut Eikrem as a director on 12 July 2017 (1 page) |
16 July 2017 | Appointment of Mr Simon Batten as a director on 12 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Knut Eikrem as a director on 12 July 2017 (1 page) |
16 July 2017 | Termination of appointment of David Bernard Hyland as a director on 13 May 2017 (1 page) |
16 July 2017 | Termination of appointment of Knut Eikrem as a secretary on 12 July 2017 (1 page) |
16 July 2017 | Termination of appointment of Knut Eikrem as a secretary on 12 July 2017 (1 page) |
16 July 2017 | Appointment of Mr Simon Batten as a director on 12 July 2017 (2 pages) |
16 July 2017 | Appointment of Mr Hugh Phelan as a director on 12 July 2017 (2 pages) |
16 July 2017 | Appointment of Mr Hugh Phelan as a director on 12 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 February 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 83 Baker Street London W1U 6AG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 83 Baker Street London W1U 6AG on 27 February 2017 (1 page) |
4 January 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 January 2017 | Appointment of Mr David Hyland as a director on 4 January 2017 (2 pages) |
4 January 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 January 2017 | Appointment of Mr David Hyland as a director on 4 January 2017 (2 pages) |
29 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Registered office address changed from 22 Notting Hill Gate Studio 5 London W11 3JE to 23 Hanover Square London W1S 1JB on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Christian Severin Overaa as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Christian Severin Overaa as a director on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 22 Notting Hill Gate Studio 5 London W11 3JE to 23 Hanover Square London W1S 1JB on 21 April 2016 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 January 2016 | Appointment of Mr Knut Eikrem as a director on 11 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Mr Knut Eikrem as a secretary on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Knut Eikrem as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Knut Eikrem as a secretary on 11 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|