London
EC4A 1JQ
Director Name | Dr Gregory Boardman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
Director Name | Akindele Akinsiku |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
Director Name | Ms Maria Timotheou |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
Director Name | William Vanderpuye |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
Registered Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 19 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 17 May 2016 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
20 October 2022 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
19 October 2021 | Director's details changed for William Vanderpuye on 19 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Dr Gregory Boardman on 19 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Eugenio Perez on 19 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Ms Maria Timotheou on 19 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Akindele Akinsiku on 1 September 2021 (2 pages) |
28 February 2021 | Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021 (1 page) |
20 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
6 August 2019 | Notification of a person with significant control statement (2 pages) |
5 August 2019 | Cessation of Gregory Boardman as a person with significant control on 28 February 2019 (1 page) |
5 August 2019 | Cessation of Eugenio Perez as a person with significant control on 28 February 2019 (1 page) |
24 July 2019 | Director's details changed for Dr Gregory Boardman on 1 July 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
29 July 2018 | Director's details changed for Mr Eugenio Perez on 1 July 2018 (2 pages) |
29 July 2018 | Director's details changed for William Vanderpuye on 1 July 2018 (2 pages) |
29 July 2018 | Change of details for Dr Gregory Boardman as a person with significant control on 1 July 2018 (2 pages) |
29 July 2018 | Director's details changed for Akindele Akinsiku on 1 July 2018 (2 pages) |
29 July 2018 | Director's details changed for Ms Maria Timotheou on 1 July 2018 (2 pages) |
2 July 2018 | Registration of charge 096982100004, created on 2 July 2018 (20 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 June 2017 | Registration of charge 096982100003, created on 30 June 2017 (21 pages) |
30 June 2017 | Registration of charge 096982100003, created on 30 June 2017 (21 pages) |
18 May 2017 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 18 May 2017 (1 page) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Registration of charge 096982100002, created on 17 May 2016 (13 pages) |
19 May 2016 | Registration of charge 096982100002, created on 17 May 2016 (13 pages) |
17 May 2016 | Registration of charge 096982100001, created on 17 May 2016 (21 pages) |
17 May 2016 | Registration of charge 096982100001, created on 17 May 2016 (21 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
17 November 2015 | Appointment of Maria Timotheou as a director on 7 September 2015 (3 pages) |
17 November 2015 | Appointment of Maria Timotheou as a director on 7 September 2015 (3 pages) |
17 November 2015 | Appointment of Akindele Akinsiku as a director on 7 September 2015 (3 pages) |
17 November 2015 | Appointment of William Vanderpuye as a director on 7 September 2015 (3 pages) |
17 November 2015 | Appointment of William Vanderpuye as a director on 7 September 2015 (3 pages) |
17 November 2015 | Appointment of Akindele Akinsiku as a director on 7 September 2015 (3 pages) |
25 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
25 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|