London
WC1V 6DF
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Reduction of iss capital and minute (oc) (1 page) |
8 June 2016 | Certificate of cancellation of share premium account (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 099381800001, created on 11 March 2016 (52 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|
6 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |