London
EC2M 2PG
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2020(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Mario Cirillo |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Richard Harby Callis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Stuart Grist |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Registered Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
---|---|
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Director's details changed for Mr Mario Cirillo on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 May 2019 | Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages) |
6 March 2019 | Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Previous accounting period shortened from 31 May 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 May 2016 to 30 March 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Mario Cirillo on 17 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Mario Cirillo on 17 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 April 2016 | Appointment of Mr Stuart Grist as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Stuart Grist as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Richard Harby Callis as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Richard Harby Callis as a director on 21 April 2016 (2 pages) |
24 March 2016 | Registered office address changed from 28 Ballater Close Watford WD19 6HX England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 28 Ballater Close Watford WD19 6HX England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page) |
13 August 2015 | Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to 28 Ballater Close Watford WD19 6HX on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to 28 Ballater Close Watford WD19 6HX on 13 August 2015 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|