Strand
London
WC2R 1LA
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Daniel Marcus Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Ruth Fuller-Sessions |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2020) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Julian Michael Simmonds |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Michael Shepstone Luckwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Victoria Grove London W8 5RW |
Registered Address | New Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 December 2020 | Sub-division of shares on 14 December 2020 (5 pages) |
---|---|
23 December 2020 | Resolutions
|
26 June 2020 | Confirmation statement made on 20 June 2020 with updates (6 pages) |
23 June 2020 | Cessation of Daniel Marcus Smith as a person with significant control on 9 April 2018 (1 page) |
24 February 2020 | Appointment of Malcolm Robert Wall as a director on 12 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Julian Michael Simmonds as a director on 5 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Ruth Fuller-Sessions as a director on 12 February 2020 (1 page) |
24 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
20 February 2020 | Resolutions
|
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 December 2019 | Change of share class name or designation (2 pages) |
3 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2019 | Resolutions
|
5 August 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 July 2019 | Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
12 September 2018 | Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
27 April 2018 | Termination of appointment of Daniel Marcus Smith as a director on 9 April 2018 (1 page) |
27 April 2018 | Appointment of Ms Ruth Fuller-Sessions as a director on 9 April 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 January 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
11 January 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
29 June 2017 | Notification of Daniel Marcus Smith as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Notification of John Aldren Cassy as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Daniel Marcus Smith as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Notification of John Aldren Cassy as a person with significant control on 21 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
29 June 2017 | Notification of John Aldren Cassy as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Daniel Marcus Smith as a person with significant control on 29 June 2017 (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
14 November 2016 | Registered office address changed from New Wing New Wing, Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from New Wing New Wing, Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 14 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 19 Honeywell Road London SW11 6EQ United Kingdom to New Wing New Wing, Somerset House Strand London WC2R 1LA on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 19 Honeywell Road London SW11 6EQ United Kingdom to New Wing New Wing, Somerset House Strand London WC2R 1LA on 9 November 2016 (1 page) |
13 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
2 October 2016 | Sub-division of shares on 1 September 2016 (4 pages) |
2 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
2 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
2 October 2016 | Sub-division of shares on 1 September 2016 (4 pages) |
28 September 2016 | Resolutions
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|