70-88 Oxford Street
London
W1D 1BS
Director Name | Mr Richard John Harpham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor And Bas 70-88 Oxford Street London W1D 1BS |
Director Name | Mr Graham John Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor And Bas 70-88 Oxford Street London W1D 1BS |
Director Name | Mr Martin Shuker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor And Bas 70-88 Oxford Street London W1D 1BS |
Director Name | Mr Philip Anthony Shepherd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor And Bas 70-88 Oxford Street London W1D 1BS |
Secretary Name | Miss Joanne Katherine Briscoe |
---|---|
Status | Current |
Appointed | 16 December 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Boom Battle Bar Oxford Street Ground Floor And Bas 70-88 Oxford Street London W1D 1BS |
Director Name | Mr Stephen Kenneth Chadwick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mr Richard John Harpham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 15 June 2016) |
Role | Senior Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mr Hubert Gerard Patrick Van Den Bergh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2016(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Secretary Name | Mr Richard John Harpham |
---|---|
Status | Resigned |
Appointed | 25 May 2016(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Secretary Name | Mr Alistair Kynoch Rae |
---|---|
Status | Resigned |
Appointed | 15 June 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Ms Karen Bach |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley RH10 1JA |
Director Name | Mr Adrian Paul Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 3 Pear Place London SE1 8BT |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pear Place London SE1 8BT |
Secretary Name | Mr Graham John Bird |
---|---|
Status | Resigned |
Appointed | 02 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2022) |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley RH10 1JA |
Director Name | Mr John Edward Story |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley RH10 1JA |
Registered Address | Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 August 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
28 July 2023 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 (1 page) |
5 July 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (130 pages) |
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
6 March 2023 | Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
16 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
16 December 2022 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Graham John Bird as a secretary on 16 December 2022 (1 page) |
11 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
13 September 2022 | Statement of capital following an allotment of shares on 2 February 2022
|
12 September 2022 | Second filing of a statement of capital following an allotment of shares on 22 November 2021
|
12 September 2022 | Second filing of a statement of capital following an allotment of shares on 23 November 2021
|
22 August 2022 | Appointment of Mr Philip Anthony Shepherd as a director on 29 June 2022 (2 pages) |
22 August 2022 | Appointment of Mr Martin Shuker as a director on 29 June 2022 (2 pages) |
16 August 2022 | Termination of appointment of Karen Bach as a director on 29 June 2021 (1 page) |
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (128 pages) |
17 June 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
11 March 2022 | Termination of appointment of John Edward Story as a director on 2 August 2021 (1 page) |
17 December 2021 | Memorandum and Articles of Association (51 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
17 December 2021 | Resolutions
|
7 December 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
3 December 2021 | Change of name notice (2 pages) |
3 December 2021 | Company name changed escape hunt PLC\certificate issued on 03/12/21
|
8 July 2021 | Resolutions
|
8 July 2021 | Group of companies' accounts made up to 31 December 2020 (113 pages) |
14 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 May 2021 | Second filing of a statement of capital following an allotment of shares on 10 February 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
8 February 2021 | Registered office address changed from 3 Pear Place London SE1 8BT to Belmont House Station Way Crawley RH10 1JA on 8 February 2021 (1 page) |
5 February 2021 | Resolutions
|
18 January 2021 | Statement of capital following an allotment of shares on 2 July 2020
|
13 October 2020 | Group of companies' accounts made up to 31 December 2019 (109 pages) |
8 October 2020 | Appointment of Mr John Edward Story as a director on 28 September 2020 (2 pages) |
29 July 2020 | Resolutions
|
4 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
4 June 2020 | Termination of appointment of Adrian Paul Jones as a director on 31 May 2020 (1 page) |
2 March 2020 | Appointment of Mr Graham John Bird as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Appointment of Mr Graham John Bird as a director on 28 January 2020 (2 pages) |
5 August 2019 | Termination of appointment of Alistair Kynoch Rae as a director on 31 July 2019 (1 page) |
5 August 2019 | Termination of appointment of Alistair Kynoch Rae as a secretary on 31 July 2019 (1 page) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (101 pages) |
12 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 July 2019 | Resolutions
|
28 June 2019 | Resolutions
|
6 February 2019 | Notification of a person with significant control statement (2 pages) |
19 July 2018 | Group of companies' accounts made up to 31 December 2017 (87 pages) |
27 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 June 2018 | Resolutions
|
12 February 2018 | Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 3 Pear Place London SE1 8BT on 12 February 2018 (2 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
25 September 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
21 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
21 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
15 June 2017 | Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
14 June 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
15 May 2017 | Appointment of Mr Adrian Paul Jones as a director on 3 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 12 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 3 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Alistair Kynoch Rae as a director on 3 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Richard John Harpham on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Adrian Paul Jones as a director on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Alistair Kynoch Rae as a director on 3 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 3 May 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Richard John Harpham on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Karen Bach as a director on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Karen Bach as a director on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Richard John Harpham as a director on 3 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 12 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Richard John Harpham as a director on 3 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of name notice (2 pages) |
12 July 2016 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
12 July 2016 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
27 June 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
27 June 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
15 June 2016 | Appointment of Mr Alistair Kynoch Rae as a secretary on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Richard John Harpham as a secretary on 15 June 2016 (1 page) |
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
15 June 2016 | Appointment of Mr Alistair Kynoch Rae as a secretary on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Richard John Harpham as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Richard John Harpham as a secretary on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Richard John Harpham as a director on 15 June 2016 (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 2016 | Re-registration from a private company to a public company (5 pages) |
13 June 2016 | Auditor's report (2 pages) |
13 June 2016 | Balance Sheet (3 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Re-registration of Memorandum and Articles (64 pages) |
13 June 2016 | Re-registration from a private company to a public company
|
13 June 2016 | Auditor's statement (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
26 May 2016 | Appointment of Ms Karen Elisabeth Dind Jones as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard John Harpham as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stephen Kenneth Chadwick as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Richard John Harpham as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stephen Kenneth Chadwick as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Richard John Harpham as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Ms Karen Elisabeth Dind Jones as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Hubert Gerard Patrick Van Den Bergh as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard John Harpham as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard Sidney Rose as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Hubert Gerard Patrick Van Den Bergh as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard Sidney Rose as a director on 25 May 2016 (2 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|