London
EC1R 5DG
Secretary Name | Ms Lisa Catherine Ruth Boden |
---|---|
Status | Current |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Ms Lisa Catherine Ruth Boden |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(1 month, 1 week after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Adam Max Spence |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(1 month, 1 week after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 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 | Current |
Appointed | 23 November 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
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 | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 March 2022 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 9 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Ms Lisa Catherine Ruth Boden on 24 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Mr Harry Julian Heartfield on 24 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Mr Paul Nicholas Bedford on 24 February 2022 (2 pages) |
24 February 2022 | Secretary's details changed for Ms Lisa Catherine Ruth Boden on 24 February 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Adam Max Spence on 24 February 2022 (2 pages) |
24 February 2022 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 September 2020 | Secretary's details changed for Ms Lisa Boden on 21 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mr Harry Heartfield on 21 September 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 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 | Change of details for Edition Capital Limited as a person with significant control on 2 September 2019 (2 pages) |
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 Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Harry Heartfield on 2 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Ms Lisa Boden on 2 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Paul Nicholas Bedford as a director on 23 November 2018 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page) |
26 August 2016 | Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 26 August 2016 (1 page) |
11 April 2016 | Appointment of Mr Adam Max Spence as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Adam Max Spence as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Lisa Catherine Ruth Boden as a director on 11 April 2016 (2 pages) |
11 April 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
11 April 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
11 April 2016 | Appointment of Ms Lisa Catherine Ruth Boden as a director on 11 April 2016 (2 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|