London
W1W 7LT
Director Name | Ms Tanya Michaelides |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Managing Parter |
Country of Residence | Australia |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Ms Tanya Michaelides |
---|---|
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr James Best |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Managing Parter |
Country of Residence | United Kingdom |
Correspondence Address | Studio 13 - Action House 53 Sandgate Street London SE15 1LE |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
14 December 2023 | Micro company accounts made up to 27 February 2023 (10 pages) |
---|---|
9 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a dormant company made up to 27 February 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 27 February 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 27 February 2020 (2 pages) |
8 January 2021 | Registered office address changed from Studio 13 - Action House 53 Sandgate Street London SE15 1LE United Kingdom to 85 Great Portland Street London W1W 7LT on 8 January 2021 (1 page) |
21 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
15 September 2020 | Change of details for Mr Mark Hodgens as a person with significant control on 1 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
15 September 2020 | Notification of Tanya Michaelides as a person with significant control on 1 September 2020 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 27 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 27 February 2018 (2 pages) |
15 August 2018 | Termination of appointment of James Best as a director on 14 March 2018 (1 page) |
8 March 2018 | Accounts for a dormant company made up to 27 February 2017 (2 pages) |
5 March 2018 | Director's details changed for Mr Mark Hodgens on 2 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Mr Mark Hodgens as a person with significant control on 2 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF to Studio 13 - Action House 53 Sandgate Street London SE15 1LE on 5 March 2018 (1 page) |
5 March 2018 | Director's details changed for Ms Tanya Michaelides on 2 March 2018 (2 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 May 2016 | Registered office address changed from Flat 2 Mayfair Mews Regents Park Road London NW1 8UU United Kingdom to Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Flat 2 Mayfair Mews Regents Park Road London NW1 8UU United Kingdom to Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF on 20 May 2016 (2 pages) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|