London
SE1 0DW
Director Name | Mr Benjamin Chatfield |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(1 year after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1-3 Silex Street London SE1 0DW |
Director Name | Mr Oliver Povey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1-3 Silex Street London SE1 0DW |
Director Name | Mr Michael Alexander Gardiner Whitfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gerard Road London SW13 9RQ |
Director Name | Mr David John Hancock |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tempfair Limited 1st Floor Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Sung Chris Cho |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2020(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 March 2021) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | 5th Floor, 111 Buckingham Palace Road London SW1W 0SR |
Registered Address | 1st Floor, 1-3 Silex Street London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
4 November 2019 | Delivered on: 8 November 2019 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
24 December 2020 | Registered office address changed from 1st Floor Francis House 11 Francis Street London SW1P 1DE United Kingdom to 5th Floor, 111 Buckingham Palace Road London SW1W 0SR on 24 December 2020 (1 page) |
---|---|
22 December 2020 | Statement of capital following an allotment of shares on 29 November 2020
|
11 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
6 October 2020 | Appointment of Mr Sung Chris Cho as a director on 9 July 2020 (2 pages) |
6 October 2020 | Termination of appointment of David John Hancock as a director on 23 September 2020 (1 page) |
21 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 May 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (45 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
20 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
14 April 2020 | Appointment of Mr David John Hancock as a director on 24 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 11 1st Floor, Francis House 11 Francis Street London SW1P 1DE on 2 March 2020 (1 page) |
2 March 2020 | Registered office address changed from 11 1st Floor, Francis House 11 Francis Street London SW1P 1DE England to 1st Floor Francis House 11 Francis Street London SW1P 1DE on 2 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (6 pages) |
4 December 2019 | Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 2 December 2019 (2 pages) |
8 November 2019 | Registration of charge 099759680001, created on 4 November 2019 (30 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 August 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
7 June 2019 | Statement of capital on 2 April 2019
|
29 May 2019 | Second filing of a statement of capital following an allotment of shares on 2 April 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
29 April 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 27 January 2019 with updates (6 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
29 January 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (6 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
14 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
7 August 2017 | Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 July 2017 (1 page) |
7 August 2017 | Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 July 2017 (1 page) |
7 August 2017 | Cessation of Dominic Anthony Charles Perk as a person with significant control on 7 August 2017 (1 page) |
31 May 2017 | Appointment of Mr Oliver Povey as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Oliver Povey as a director on 10 May 2017 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
19 April 2017 | Appointment of Mr Benjamin Chatfield as a director on 2 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Benjamin Chatfield as a director on 2 February 2017 (2 pages) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|