London
EC2V 6DL
Director Name | Mr John Kyle Stone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Charles Hugh Edwards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 September 2015(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Yvonne Margaret Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Miss Sophie Nina Edwards |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
9 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
15 November 2023 | Appointment of Yvonne Margaret Stone as a director on 31 October 2023 (2 pages) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
30 September 2021 | Notification of John Kyle Stone as a person with significant control on 15 September 2020 (2 pages) |
30 September 2021 | Notification of Charles Hugh Edwards as a person with significant control on 15 September 2020 (2 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
30 September 2021 | Notification of David Jules Steinegger as a person with significant control on 15 September 2020 (2 pages) |
30 September 2021 | Withdrawal of a person with significant control statement on 30 September 2021 (2 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
7 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Sophie Nina Edwards as a director on 15 September 2020 (1 page) |
26 June 2020 | Full accounts made up to 31 December 2019 (30 pages) |
15 October 2019 | Cessation of John Kyle Stone as a person with significant control on 19 February 2019 (1 page) |
15 October 2019 | Notification of a person with significant control statement (2 pages) |
15 October 2019 | Cessation of David Jules Steinegger as a person with significant control on 19 February 2019 (1 page) |
15 October 2019 | Cessation of Charles Hugh Edwards as a person with significant control on 19 February 2019 (1 page) |
11 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
21 February 2019 | Appointment of Miss Sophie Nina Edwards as a director on 19 February 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Mr Charles Hugh Edwards as a person with significant control on 31 August 2017 (2 pages) |
9 October 2018 | Director's details changed for Mr Charles Hugh Edwards on 31 August 2017 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of John Kyle Stone as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of David Jules Steinegger as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of John Kyle Stone as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Charles Hugh Edwards as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of John Kyle Stone as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of David Jules Steinegger as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of David Jules Steinegger as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Charles Hugh Edwards as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Charles Hugh Edwards as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
26 April 2016 | Register inspection address has been changed to Buzzacott 130 Wood Street London EC2V 6DL (2 pages) |
26 April 2016 | Register inspection address has been changed to Buzzacott 130 Wood Street London EC2V 6DL (2 pages) |
26 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
26 April 2016 | Register(s) moved to registered inspection location Buzzacott 130 Wood Street London EC2V 6DL (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
26 April 2016 | Register(s) moved to registered inspection location Buzzacott 130 Wood Street London EC2V 6DL (2 pages) |
30 September 2015 | Incorporation (24 pages) |
30 September 2015 | Incorporation (24 pages) |