London
EC4V 4BE
Director Name | Mr Nick James Underhill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Jamie Ross Munro |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2016(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 April 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
28 September 2020 | Delivered on: 29 September 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
15 June 2023 | Satisfaction of charge 100491650002 in full (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 May 2022 | Notification of Nick James Underhill as a person with significant control on 6 April 2016 (2 pages) |
3 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
3 May 2022 | Notification of Colleen Maria Flynn as a person with significant control on 6 April 2016 (2 pages) |
17 April 2022 | Director's details changed for Nick James Underhill on 17 April 2022 (2 pages) |
17 April 2022 | Director's details changed for Colleen Maria Flynn on 17 April 2022 (2 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 April 2021 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 September 2020 | Registration of charge 100491650002, created on 28 September 2020 (15 pages) |
27 August 2020 | Registration of charge 100491650001, created on 26 August 2020 (12 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
17 March 2020 | Cessation of Nick James Underhill as a person with significant control on 31 October 2019 (1 page) |
17 March 2020 | Notification of Greenbird Media Limited as a person with significant control on 31 October 2019 (2 pages) |
17 March 2020 | Cessation of Colleen Maria Flynn as a person with significant control on 31 October 2019 (1 page) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Resolutions
|
3 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Appointment of Mr Jamie Ross Munro as a director on 1 April 2016 (2 pages) |
11 December 2017 | Appointment of Mr Jamie Ross Munro as a director on 1 April 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Memorandum and Articles of Association (26 pages) |
28 April 2016 | Memorandum and Articles of Association (26 pages) |
22 March 2016 | Appointment of Neptune Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Neptune Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
8 March 2016 | Incorporation
Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation
Statement of capital on 2016-03-08
|