Company NameSixbetween Limited
DirectorsDaniel Jordan Monk and Mary Frances Caffrey
Company StatusActive
Company Number10084288
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Daniel Jordan Monk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMiss Mary Frances Caffrey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2017(1 year after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
15 March 2022Change of details for Miss Mary Frances Caffrey as a person with significant control on 1 March 2022 (2 pages)
15 March 2022Director's details changed for Miss Mary Frances Caffrey on 1 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Daniel Jordan Monk on 1 March 2022 (2 pages)
15 March 2022Change of details for Mr Daniel Jordan Monk as a person with significant control on 1 March 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Change of details for Miss Mary Frances Caffrey as a person with significant control on 27 July 2020 (2 pages)
31 July 2020Director's details changed for Mr Daniel Jordan Monk on 27 July 2020 (2 pages)
31 July 2020Change of details for Mr Daniel Jordan Monk as a person with significant control on 27 July 2020 (2 pages)
31 July 2020Director's details changed for Miss Mary Frances Caffrey on 27 July 2020 (2 pages)
7 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 March 2020Change of details for Miss Mary Frances Caffrey as a person with significant control on 9 April 2019 (2 pages)
30 March 2020Change of details for Mr Daniel Jordan Monk as a person with significant control on 9 April 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
25 March 2019Change of details for Mr Daniel Jordan Monk as a person with significant control on 6 April 2017 (2 pages)
25 March 2019Notification of Mary Frances Caffrey as a person with significant control on 6 April 2017 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Director's details changed for Mr Daniel Jordan Monk on 24 March 2018 (2 pages)
13 December 2018Director's details changed for Miss Mary Frances Caffrey on 24 March 2018 (2 pages)
13 December 2018Change of details for Mr Daniel Jordan Monk as a person with significant control on 24 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
24 April 2017Appointment of Miss Mary Frances Caffrey as a director on 6 April 2017 (2 pages)
24 April 2017Appointment of Miss Mary Frances Caffrey as a director on 6 April 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 September 2016Registered office address changed from 3 Ridley Close Hexham Northumberland NE46 2HY England to Grand Union House 20 Kentish Town Road London NW1 9NX on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 3 Ridley Close Hexham Northumberland NE46 2HY England to Grand Union House 20 Kentish Town Road London NW1 9NX on 23 September 2016 (1 page)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)