(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Mr Bradley Jay Thompson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 August 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Gareth James Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Sam Bush |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Paul Drape |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 14 Little Lever Street Manchester M1 1HR |
Director Name | Mr Bradley Jay Thompson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Sebastian James Enser-Wight |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Strategy And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Robert William Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
12 October 2017 | Director's details changed for Mr Gareth James Cooper on 12 October 2017 (2 pages) |
---|---|
12 October 2017 | Change of details for Mr Gareth James Cooper as a person with significant control on 12 October 2017 (2 pages) |
20 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
11 September 2017 | Termination of appointment of Sam Bush as a director on 7 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Jonathan Beak as a director on 7 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Sebastian James Enser-Wight as a director on 7 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Ian Buckley as a director on 7 September 2017 (2 pages) |
17 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
1 August 2017 | Change of details for Global Live Limited as a person with significant control on 20 September 2016 (2 pages) |
25 July 2017 | Director's details changed for Mr Jonathan Paul Drape on 25 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Sam Bush on 12 July 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Global Live Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Gareth James Cooper as a person with significant control on 20 September 2016 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of Gareth James Cooper as a person with significant control on 5 July 2017 (2 pages) |
3 March 2017 | Second filing of a statement of capital following an allotment of shares on 16 June 2015
|
2 March 2017 | Director's details changed for Mr Bradley Thompson on 20 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Bradley Thompson on 20 February 2017 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
7 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
28 November 2016 | Second filing of a statement of capital following an allotment of shares on 16 June 2015
|
23 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
29 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
28 October 2016 | Resolutions
|
29 September 2016 | Appointment of Mr Darren David Singer as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Jonathan Beak as a director on 20 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Paul Drape on 20 September 2016 (2 pages) |
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
14 July 2015 | Resolutions
|
7 July 2015 | Appointment of Ian Lawrence Hanson as a director on 16 June 2015 (2 pages) |
3 July 2015 | Appointment of Jonathan Paul Drape as a director on 16 June 2015 (2 pages) |
3 July 2015 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to 30 Leicester Square London WC2H 7LA on 3 July 2015 (1 page) |
3 July 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 July 2015 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to 30 Leicester Square London WC2H 7LA on 3 July 2015 (1 page) |
3 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
3 July 2015 | Appointment of Mr Bradley Thompson as a director on 16 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Sam Bush as a director on 16 June 2015 (2 pages) |
27 May 2015 | Incorporation
Statement of capital on 2015-05-27
|