London
EC1R 0EQ
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(1 year after company formation) |
Appointment Duration | 7 years, 8 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Hayward's Place London EC1R 0EQ |
Secretary Name | Mr Daniel Paul Isaacs |
---|---|
Status | Current |
Appointed | 06 September 2016(1 year after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 17-18 Hayward's Place London EC1R 0EQ |
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Regents Park Road London NW1 8UR |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Archibald Thomas Llewellyn Powell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 2016) |
Role | Television Producer/Director |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher Maton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Park Street London W1K 2JD |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 17-18 Hayward's Place London EC1R 0EQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
21 October 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
13 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
17 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
11 May 2022 | Resolutions
|
1 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
19 November 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
27 January 2020 | Registered office address changed from 17-18 Hayward's Place Hayward's Place London EC1R 0EQ England to 17-18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page) |
27 January 2020 | Registered office address changed from 2nd Floor , 8-11 st. John's Lane London EC1M 4BF England to 17-18 Hayward's Place Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page) |
15 October 2019 | Resolutions
|
15 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Cessation of Jane Elizabeth Featherstone as a person with significant control on 30 September 2019 (1 page) |
4 October 2019 | Notification of Sister Group Limited as a person with significant control on 30 September 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
6 November 2018 | Termination of appointment of Christopher Maton as a director on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Ms Elisabeth Murdoch as a director on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Ms Elisabeth Murdoch on 6 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 1 September 2016 with updates (31 pages) |
14 October 2016 | Confirmation statement made on 1 September 2016 with updates (31 pages) |
6 September 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages) |
7 July 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page) |
30 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 June 2016 | Appointment of Mr Christopher Maton as a director on 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Christopher Maton as a director on 31 May 2016 (2 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
15 April 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
4 February 2016 | Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 2 February 2016 (1 page) |
27 January 2016 | Appointment of Ms Jane Elizabeth Featherstone as a director on 23 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Jane Elizabeth Featherstone as a director on 23 January 2016 (2 pages) |
21 December 2015 | Company name changed newincco 1375 LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Company name changed newincco 1375 LIMITED\certificate issued on 21/12/15
|
2 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
28 October 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
28 October 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
15 October 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christopher Alan Mackie as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christopher Alan Mackie as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 9 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Archie Thomas Llewellyn Powell as a director on 9 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Archie Thomas Llewellyn Powell as a director on 9 October 2015 (2 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|