London
EC1R 5DG
Director Name | Mr Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Edition Capital Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 37 Shelton Street London WC2H 9HN |
Secretary Name | Mr Paul Bedford |
---|---|
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Shelton Street London WC2H 9HN |
Director Name | Mr Jamie Philip Jones |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 2018) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 83 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Adam Max Spence |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Kingsway Place London EC1R 0LU |
Registered Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 September 2019 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
3 September 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
3 September 2019 | Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Ethan James Galloway on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Stephen Graeme Lewis on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Mr Ethan Galloway as a person with significant control on 2 September 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
17 October 2018 | Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
2 May 2018 | Appointment of Mr Adam Max Spence as a director on 14 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Jamie Philip Jones as a director on 14 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
2 March 2018 | Notification of Tt Nominees Limited as a person with significant control on 21 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Stephen Graeme Lewis as a director on 21 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Stephen Graeme Lewis as a director on 21 November 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Resolutions
|
23 November 2017 | Sub-division of shares on 17 November 2017 (6 pages) |
23 November 2017 | Sub-division of shares on 17 November 2017 (6 pages) |
22 November 2017 | Appointment of Mr Jamie Philip Jones as a director on 21 November 2017 (2 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
22 November 2017 | Appointment of Mr Jamie Philip Jones as a director on 21 November 2017 (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 June 2017 | Resolutions
|
1 June 2017 | Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Bedford as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Bedford as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Bedford as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Bedford as a director on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 June 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Appointment of Mr Ethan Galloway as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Ethan Galloway as a director on 1 August 2016 (2 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|