18-22 Ashwin Street
London
E8 3DL
Director Name | Ms Jayne Morgan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 18 September 2015(5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202, The Colour Works The Bootstrap Company 18-22 Ashwin Street London E8 3DL |
Director Name | Ms Christina Andria Paouros |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 202, The Colour Works The Bootstrap Company 18-22 Ashwin Street London E8 3DL |
Director Name | Abiodun Awojobi |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Digital Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 202, The Colour Works The Bootstrap Company 18-22 Ashwin Street London E8 3DL |
Director Name | Mr Louis Thursfield |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 202, The Colour Works The Bootstrap Company 18-22 Ashwin Street London E8 3DL |
Registered Address | Unit 202, The Colour Works The Bootstrap Company 18-22 Ashwin Street London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 September 2019 | Appointment of Abiodun Awojobi as a director on 1 September 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 August 2018 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR United Kingdom to Unit 202, the Colour Works the Bootstrap Company 18-22 Ashwin Street London E8 3DL on 1 August 2018 (1 page) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Memorandum and Articles of Association (12 pages) |
27 July 2017 | Memorandum and Articles of Association (12 pages) |
27 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
30 January 2017 | Registered office address changed from C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 30 January 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 April 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
25 April 2016 | Statement of company's objects (2 pages) |
25 April 2016 | Statement of company's objects (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
30 September 2015 | Appointment of Ms Christina Paouros as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Jayne Morgan as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Jayne Morgan as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Christina Paouros as a director on 18 September 2015 (2 pages) |
5 August 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
5 August 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
10 July 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB to C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB to C/O Impact Hub Islington 5 the Hub 4th Floor, 5 Torrens Street Angel London EC1V 1NQ on 10 July 2015 (1 page) |
15 April 2015 | Incorporation
|
15 April 2015 | Incorporation
|