London
EC2A 2AP
Director Name | Mr Christopher James Russell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Director Name | Mr Jack Lodge |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Director Name | Mr Luke William Eales |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
31 May 2023 | Delivered on: 8 June 2023 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: The intellectual property referred to in schedule 2 part 4 domain names;. 7SD.co.UK. 7SDQA.com. 7SDMI.com. Sevenstardigital.com. Topratedcasinos.co.UK. Gamblingdeals.com. Topratedcasinos.ie. Compare.bet. Bestonlinecasinos.ca. Outstanding |
---|---|
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
5 February 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
21 August 2023 | Satisfaction of charge 099685010001 in full (1 page) |
15 June 2023 | Memorandum and Articles of Association (35 pages) |
14 June 2023 | Resolutions
|
8 June 2023 | Registration of charge 099685010002, created on 31 May 2023 (71 pages) |
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
19 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
22 December 2022 | Registration of charge 099685010001, created on 20 December 2022 (26 pages) |
30 November 2022 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 131 Finsbury Pavement London EC2A 1NT on 30 November 2022 (1 page) |
18 October 2022 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 (1 page) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 March 2022 | Appointment of Mr Jack Lodge as a director on 1 March 2022 (2 pages) |
7 February 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
7 February 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
1 February 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
27 January 2022 | Registered office address changed from 47a Belsize Road London NW6 4RY England to 9 Appold Street London EC2A 2AP on 27 January 2022 (1 page) |
21 December 2021 | Notification of Thimba Media Limited as a person with significant control on 16 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Christopher James Russell as a director on 15 December 2021 (2 pages) |
21 December 2021 | Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 47a Belsize Road London NW6 4RY on 21 December 2021 (1 page) |
21 December 2021 | Cessation of Luke William Eales as a person with significant control on 15 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Luke William Eales as a director on 15 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Con Lehane as a director on 15 December 2021 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
22 February 2021 | Notification of Luke William Eales as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 October 2020 | Registered office address changed from 2 Minster Court London EC3R 7BB England to 34-37 Liverpool Street London EC2M 7PP on 28 October 2020 (1 page) |
28 October 2020 | Director's details changed for Mr Luke William Eales on 28 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Luke Willliam Eales on 21 October 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 2 Minster Court London EC3R 7BB on 30 October 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 June 2019 | Registered office address changed from 51 51 Eastcheap London EC3M 1JP United Kingdom to 51 Eastcheap London EC3M 1JP on 19 June 2019 (1 page) |
14 June 2019 | Registered office address changed from 1 Mark Square London EC2A 4EG England to 51 51 Eastcheap London EC3M 1JP on 14 June 2019 (1 page) |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 1 Mark Square London EC2A 4EG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from C/O Luke Eales 1 Fore Street London EC2Y 5EJ England to 1 Mark Square Mark Square London EC2A 4EG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 1 Mark Square London EC2A 4EG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from C/O Luke Eales 1 Fore Street London EC2Y 5EJ England to 1 Mark Square Mark Square London EC2A 4EG on 4 October 2017 (1 page) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 April 2016 | Registered office address changed from 14 Oscar Close Purley Surrey CR8 2LU United Kingdom to C/O Luke Eales 1 Fore Street London EC2Y 5EJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 14 Oscar Close Purley Surrey CR8 2LU United Kingdom to C/O Luke Eales 1 Fore Street London EC2Y 5EJ on 8 April 2016 (1 page) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|