London
EC2A 4BH
Director Name | Mr Glyn Fussell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
Director Name | Amy Redmond |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Website | www.savagedisco.com |
---|
Registered Address | First Floor 19 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 July 2023 | Micro company accounts made up to 30 December 2022 (5 pages) |
---|---|
9 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 30 December 2021 (5 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 January 2022 | Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022 (1 page) |
26 January 2022 | Registered office address changed from 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE England to 19 Willow Street London EC2A 4BH on 26 January 2022 (1 page) |
6 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 December 2020 (5 pages) |
9 September 2020 | Micro company accounts made up to 30 December 2019 (5 pages) |
1 September 2020 | Change of details for Mr Jamie Tagg as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Registered office address changed from 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE on 1 September 2020 (1 page) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 10 Leyton Studios 15 Argall Avenue London E10 7QE on 27 February 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 30 December 2017 (5 pages) |
23 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Amy Redmond as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Amy Redmond as a director on 31 October 2017 (1 page) |
1 August 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
1 August 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 30 June 2016 with updates
|
24 April 2017 | Confirmation statement made on 30 June 2016 with updates
|
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Registered office address changed from 19 Copper Court Essex Wharf London E5 9QG England to Oxford House Derbyshire Street London E2 6HG on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 19 Copper Court Essex Wharf London E5 9QG England to Oxford House Derbyshire Street London E2 6HG on 20 April 2016 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
24 February 2016 | Appointment of Amy Redmond as a director on 6 May 2015 (2 pages) |
24 February 2016 | Appointment of Amy Redmond as a director on 6 May 2015 (2 pages) |
23 February 2016 | Registered office address changed from 276 Northdown Road Margate Kent CT9 2PT England to 19 Copper Court Essex Wharf London E5 9QG on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr. Jamie Tagg on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr. Glyn Fussell as a director on 6 May 2015 (2 pages) |
23 February 2016 | Registered office address changed from 276 Northdown Road Margate Kent CT9 2PT England to 19 Copper Court Essex Wharf London E5 9QG on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr. Jamie Tagg on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr. Glyn Fussell as a director on 6 May 2015 (2 pages) |
9 August 2015 | Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|