London
WC2H 8AP
Director Name | David Sonenberg |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Entertainment Professional |
Country of Residence | United States |
Correspondence Address | C/O Dasbat Ltd 83 Riverside Drive New York 10024 Us |
Director Name | Mr John Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Artistes Manager |
Country of Residence | England |
Correspondence Address | 25 Ives Street London SW3 2ND |
Director Name | Kevin Assaff |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2018(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2018) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 299 Queen Street West Toronto Ontario Msv 2z5 |
Director Name | Randal G. Lennox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2018(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2018) |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | 229 Queen Street West Toronto Ontario Msv 2z5 |
Registered Address | 2 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 1 April 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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
17 July 2023 | Director's details changed for Mr Michael Cohl on 17 July 2023 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
30 March 2023 | Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2 st. Giles Square London WC2H 8AP on 30 March 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
28 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
25 March 2019 | Change of details for Michael Cohl as a person with significant control on 21 March 2019 (2 pages) |
25 March 2019 | Notification of David Sonenberg as a person with significant control on 22 March 2019 (2 pages) |
21 March 2019 | Cessation of John Anthony Smith as a person with significant control on 25 June 2018 (1 page) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
22 November 2018 | Termination of appointment of Randal G. Lennox as a director on 7 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Kevin Assaff as a director on 7 November 2018 (1 page) |
19 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
6 July 2018 | Resolutions
|
6 July 2018 | Appointment of David Sonenberg as a director on 25 June 2018 (2 pages) |
6 July 2018 | Appointment of Randal G. Lennox as a director on 25 June 2018 (2 pages) |
6 July 2018 | Appointment of Kevin Assaff as a director on 25 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of John Anthony Smith as a director on 25 June 2018 (1 page) |
12 March 2018 | Current accounting period extended from 16 February 2018 to 31 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 16 February 2017 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 16 February 2017 (5 pages) |
27 July 2017 | Previous accounting period shortened from 31 March 2017 to 16 February 2017 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 March 2017 to 16 February 2017 (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|