London
EC4V 4BE
Director Name | Mr Thomas Anthony Nicholas Hollander |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Thomas Anthony Nicholas Hollander on 8 January 2021 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Alexandra Rose Mahon as a director on 30 September 2017 (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
6 January 2016 | Sub-division of shares on 9 December 2015 (5 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Sub-division of shares on 9 December 2015 (5 pages) |
6 January 2016 | Resolutions
|
21 December 2015 | Appointment of Dr Alexandra Rose Mahon as a director on 9 December 2015 (2 pages) |
21 December 2015 | Appointment of Dr Alexandra Rose Mahon as a director on 9 December 2015 (2 pages) |
27 May 2015 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
27 May 2015 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
27 May 2015 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
27 May 2015 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
22 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |