London
EC2A 4JA
Director Name | Mr Bruce Harrison Dixon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(7 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Tim Bertioli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2022) |
Role | Svp |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
26 June 2017 | Delivered on: 3 July 2017 Persons entitled: Wilmington Trust (London) Limited (as Collateral Agent) Classification: A registered charge Outstanding |
27 February 2024 | Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages) |
---|---|
27 February 2024 | Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page) |
26 February 2024 | Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages) |
25 February 2024 | Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 101217790002 in full (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
18 January 2023 | Termination of appointment of Tim Bertioli as a director on 15 December 2022 (1 page) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
27 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
14 March 2022 | Termination of appointment of Holger Simon as a director on 8 March 2022 (1 page) |
14 March 2022 | Appointment of Mr. Bruce Dixon as a director on 8 March 2022 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Tim Bertioli as a director on 30 June 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
27 April 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages) |
16 March 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
18 January 2021 | Appointment of Ms. Katherine Monica Chandler as a director on 11 January 2021 (2 pages) |
11 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
22 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 December 2018 (24 pages) |
28 November 2019 | Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages) |
9 July 2019 | Registration of charge 101217790002, created on 2 July 2019 (67 pages) |
17 May 2019 | Satisfaction of charge 101217790001 in full (4 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
2 January 2019 | Accounts for a small company made up to 31 December 2017 (23 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page) |
24 March 2018 | Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
3 July 2017 | Registration of charge 101217790001, created on 26 June 2017 (57 pages) |
3 July 2017 | Registration of charge 101217790001, created on 26 June 2017 (57 pages) |
30 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|