London
N16 8QW
Director Name | Mr Elliot Richmond |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taper Studios Unit F The Leather Market Weston Street London SE1 3ER |
Director Name | Mr Carlos Jose De Sousa E Morgado |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 January 2019(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Roseberry Avenue Third Floor London EC1R 4RN |
Registered Address | 1 New Fetter Lane Third Floor London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
25 July 2023 | Confirmation statement made on 12 July 2023 with updates (35 pages) |
---|---|
25 May 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
19 January 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 December 2022 | Termination of appointment of Carlos Jose De Sousa E Morgado as a director on 30 November 2022 (1 page) |
20 October 2022 | Statement of capital following an allotment of shares on 30 August 2022
|
20 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 August 2022 | Confirmation statement made on 12 July 2022 with updates (35 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
17 May 2022 | Second filing of a statement of capital following an allotment of shares on 7 October 2021
|
10 May 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
28 April 2022 | Memorandum and Articles of Association (47 pages) |
27 April 2022 | Resolutions
|
22 February 2022 | Director's details changed for Miss Lana Elie on 1 January 2022 (2 pages) |
22 February 2022 | Change of details for Miss Lana Elie as a person with significant control on 1 January 2022 (2 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
21 October 2021 | Resolutions
|
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 September 2021 | Registered office address changed from Taper Studios Unit F the Leather Market Weston Street London SE1 3ER United Kingdom to 1 New Fetter Lane Third Floor London EC4A 1AN on 3 September 2021 (1 page) |
28 July 2021 | Confirmation statement made on 12 July 2021 with updates (35 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
23 March 2021 | Change of details for Miss Lana Elie as a person with significant control on 1 June 2019 (2 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
6 November 2020 | Statement of capital following an allotment of shares on 6 August 2019
|
6 November 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
2 November 2020 | Second filing of a statement of capital following an allotment of shares on 22 June 2020
|
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 August 2020 | Confirmation statement made on 12 July 2020 with updates (35 pages) |
27 May 2020 | Resolutions
|
27 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
27 May 2020 | Memorandum and Articles of Association (46 pages) |
1 May 2020 | Resolutions
|
24 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
28 January 2020 | Termination of appointment of Elliot Richmond as a director on 27 January 2020 (1 page) |
18 December 2019 | Cessation of Munoz Group, Ltd as a person with significant control on 17 November 2018 (1 page) |
18 December 2019 | Change of details for Miss Lana Elie as a person with significant control on 17 November 2018 (2 pages) |
18 September 2019 | Registered office address changed from 38 Rosebery Avenue Third Floor London EC1R 4RN United Kingdom to Taper Studios Unit F the Leather Market Weston Street London SE1 3ER on 18 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 12 July 2019 with updates (34 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Second filing of a statement of capital following an allotment of shares on 9 November 2018
|
29 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
10 May 2019 | Second filing of a statement of capital following an allotment of shares on 9 November 2018
|
1 May 2019 | Appointment of Mr Carlos Jose De Sousa E Morgado as a director on 31 January 2019 (2 pages) |
11 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
30 November 2018 | Registered office address changed from Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH England to 38 Rosebery Avenue Third Floor London EC1R 4RN on 30 November 2018 (1 page) |
27 November 2018 | Resolutions
|
26 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (32 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 January 2018 | Registered office address changed from Floom C/O Wework 115 Mare Street London E8 4RU United Kingdom to Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH on 22 January 2018 (1 page) |
8 September 2017 | Second filing of Confirmation Statement dated 12/07/2017 (7 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 12/07/2017 (7 pages) |
26 July 2017 | 12/07/17 Statement of Capital gbp 929550
|
26 July 2017 | 12/07/17 Statement of Capital gbp 929550
|
14 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
16 June 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
16 June 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
7 June 2017 | Appointment of Elliot Richmond as a director on 11 May 2017 (3 pages) |
7 June 2017 | Appointment of Elliot Richmond as a director on 11 May 2017 (3 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Registered office address changed from C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW England to Floom C/O Wework 115 Mare Street London E8 4RU on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW England to Floom C/O Wework 115 Mare Street London E8 4RU on 12 May 2017 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 8 January 2016
|
2 March 2017 | Second filing of Confirmation Statement dated 12/07/2016 (6 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 12/07/2016 (6 pages) |
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 8 January 2016
|
15 October 2016 | Registered office address changed from Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH England to C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH England to C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW on 15 October 2016 (1 page) |
26 July 2016 | 12/07/16 Statement of Capital gbp 1.5
|
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
26 July 2016 | 12/07/16 Statement of Capital gbp 1.5
|
29 April 2016 | Registered office address changed from Floom Ltd 201 Borough High Street London SE1 1JA England to Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Floom Ltd 201 Borough High Street London SE1 1JA England to Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH on 29 April 2016 (1 page) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
27 January 2016 | Sub-division of shares on 5 January 2016 (5 pages) |
27 January 2016 | Sub-division of shares on 5 January 2016 (5 pages) |
4 January 2016 | Registered office address changed from Flat 1, Waddington Studios 127 Church Walk London N16 8QW England to Floom Ltd 201 Borough High Street London SE1 1JA on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Flat 1, Waddington Studios 127 Church Walk London N16 8QW England to Floom Ltd 201 Borough High Street London SE1 1JA on 4 January 2016 (1 page) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|