Munich
80333
Germany
Director Name | Dr Fabian Hermann PrÃœSchenk |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 45 A-D Brienner Strasse Munich 80333 Germany |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr John Paul Foenander |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orion House, 1st Floor 5 Upper St. Martin's Lane London WC2H 9EA |
Registered Address | C/O Digital Unlimited Group Ltd 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
11 December 2023 | Registered office address changed from Orion House, 1st Floor 5 Upper St. Martin's Lane London WC2H 9EA England to C/O Digital Unlimited Group Ltd 7-11 Lexington Street London W1F 9AF on 11 December 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
25 May 2023 | Change of details for Florian Haller as a person with significant control on 26 January 2023 (2 pages) |
24 May 2023 | Cessation of Sybille Stempel as a person with significant control on 26 January 2023 (1 page) |
24 May 2023 | Director's details changed for Markus Johannes Noder on 16 May 2023 (2 pages) |
24 May 2023 | Change of details for Florian Haller as a person with significant control on 16 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Dr Fabian Hermann Prüschenk on 16 May 2023 (2 pages) |
6 April 2023 | Amended accounts for a small company made up to 30 June 2022 (17 pages) |
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
11 October 2022 | Termination of appointment of John Paul Foenander as a director on 31 July 2022 (1 page) |
26 July 2022 | Director's details changed for Markus Johannes Noder on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Markus Johannes Noder on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Dr Fabian Hermann Prüschenk on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Dr Fabian Hermann Prüschenk on 26 July 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 September 2021 | Appointment of Mr John Paul Foenander as a director on 1 July 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Orion House, 1st Floor 5 Upper St. Martin's Lane London WC2H 9EA on 24 May 2021 (1 page) |
14 January 2021 | Secretary's details changed for City Group P.L.C. on 13 December 2018 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Notification of Sybille Stempel as a person with significant control on 27 June 2016 (2 pages) |
27 June 2017 | Notification of Florian Haller as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Sybille Stempel as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Florian Haller as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|