The Strand
London
WC2R 1LA
Director Name | Mr Stefano Martinetto |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tomorrow London Ltd 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Miss Naomi Ingleby |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vault 10, Somerset House Studios Somerset House The Strand London WC2R 2LA |
Secretary Name | Mrs Sandra Federighi |
---|---|
Status | Current |
Appointed | 15 July 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Vault 10 Somerset House Studios Somerset House The Strand London WC2R 1LA |
Director Name | Mr Giancarlo Simiri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Cro |
Country of Residence | Italy |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Mr Fabien Jerome Bonnin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 September 2023(7 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Brand Acceleration Officer |
Country of Residence | France |
Correspondence Address | Vault 10 Somerset House Studios Somerset House The Strand London WC2R 1LA |
Secretary Name | Mr Charles Jeffrey |
---|---|
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 37, Abingdon House Boundary Street London E2 7HJ |
Director Name | Mr Giancarlo Simiri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Tomorrow London Ltd 2 Arundel Street London WC2R 3DA |
Director Name | Mr Sam Thompson |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA |
Director Name | Ms Elena Troulakis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2023) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Tomorrow London Ltd 2 Arundel Street London WC2R 3DA |
Secretary Name | Ms Madeleine Stokstad |
---|---|
Status | Resigned |
Appointed | 07 January 2022(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 4th Floor, 2 Arundel Street London WC2R 3DA |
Registered Address | Vault 10 Somerset House Studios Somerset House The Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
15 November 2023 | Appointment of Mr Fabien Jerome Bonnin as a director on 23 September 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
15 November 2023 | Registered office address changed from Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA United Kingdom to Vault 10 Somerset House Studios Somerset House the Strand London WC2R 1LA on 15 November 2023 (1 page) |
14 November 2023 | Registered office address changed from 4th Floor, 2 Arundel Street London WC2R 3DA England to Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA on 14 November 2023 (1 page) |
14 November 2023 | Director's details changed for Mr Charles Jeffrey on 1 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Miss Naomi Ingleby on 1 November 2023 (2 pages) |
30 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2023 | Sub-division of shares on 29 January 2021 (4 pages) |
4 October 2023 | Change of share class name or designation
|
4 October 2023 | Second filing of a statement of capital following an allotment of shares on 29 January 2021
|
15 September 2023 | Second filing of Confirmation Statement dated 20 October 2022 (3 pages) |
20 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 April 2023 | Termination of appointment of Elena Troulakis as a director on 1 February 2023 (1 page) |
31 March 2023 | Appointment of Mr Giancarlo Simiri as a director on 31 March 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates
|
13 September 2022 | Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022 (2 pages) |
13 September 2022 | Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 January 2022 | Secretary's details changed for Ms Madeleine Stokstad on 7 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Charles Jeffrey as a secretary on 7 January 2022 (1 page) |
19 January 2022 | Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 19 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Giancarlo Simiri as a director on 7 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 January 2022 | Appointment of Ms Madeleine Stokstad as a secretary on 7 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Sam Thompson as a director on 31 December 2021 (1 page) |
6 July 2021 | 02/06/21 Statement of Capital gbp 200.00 (5 pages) |
14 May 2021 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
10 February 2021 | Second filing for the appointment of Mr Giancarlo Simiri as a director (3 pages) |
9 February 2021 | Appointment of Mr Giancarlo Simiri as a director on 29 January 2021
|
9 February 2021 | Appointment of Ms Elena Troulakis as a director on 29 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Stefano Martinetto as a director on 29 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Giancarlo Simiri on 29 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Giancarlo Simiri on 29 January 2021 (2 pages) |
6 February 2021 | Appointment of Mr Sam Thompson as a director on 29 January 2021 (2 pages) |
6 February 2021 | Appointment of Miss Naomi Ingleby as a director on 29 January 2021 (2 pages) |
6 February 2021 | Change of details for Mr Charles John Steven Hall Jeffrey as a person with significant control on 29 January 2021 (2 pages) |
4 February 2021 | Change of share class name or designation
|
4 February 2021 | Memorandum and Articles of Association (33 pages) |
4 February 2021 | Resolutions
|
3 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
3 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (18 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
21 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 December 2019 | Registered office address changed from Studio B103 182 Mare Street London E8 3RE England to Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA on 18 December 2019 (1 page) |
17 June 2019 | Confirmation statement made on 2 June 2019 with updates (3 pages) |
7 March 2019 | Registered office address changed from Flat 1 41 Coate Street London E2 9AH England to Studio B103 182 Mare Street London E8 3RE on 7 March 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
13 July 2017 | Notification of Charles John Steven Hall Jeffrey as a person with significant control on 3 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Charles John Steven Hall Jeffrey as a person with significant control on 3 June 2016 (2 pages) |
3 November 2016 | Registered office address changed from Flat 37, Abingdon House Boundary Street London E2 7HJ United Kingdom to Flat 1 41 Coate Street London E2 9AH on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Flat 37, Abingdon House Boundary Street London E2 7HJ United Kingdom to Flat 1 41 Coate Street London E2 9AH on 3 November 2016 (1 page) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|