Barcombe
East Sussex
BN8 5DL
Director Name | Mr Anthony William Lilley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(1 year after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Mr Trevor James Fenwick |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Richmond Avenue London N1 0LT |
Director Name | Mr Daniel Nicholas Cohen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Registered Address | Hudson House 8 Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
16 February 2021 | Appointment of Mr Trevor James Fenwick as a director on 16 February 2021 (2 pages) |
---|---|
9 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
22 September 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
22 June 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
7 November 2019 | Registered office address changed from The Long Barn Lewes Road Laughton East Sussex BN8 6BQ United Kingdom to Hudson House 8 Tavistock Street London WC2E 7PP on 7 November 2019 (1 page) |
12 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
4 April 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
28 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
11 July 2018 | Appointment of Mr Stephen James Nicholas William Garrett as a director on 5 July 2017 (2 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 5 July 2017
|
25 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
28 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Notification of Myra Ventures Ltd as a person with significant control on 28 June 2016 (2 pages) |
26 September 2017 | Notification of Myra Ventures Ltd as a person with significant control on 28 June 2016 (2 pages) |
26 September 2017 | Notification of John Edward Berry as a person with significant control on 28 June 2016 (2 pages) |
26 September 2017 | Notification of John Edward Berry as a person with significant control on 28 June 2016 (2 pages) |
26 September 2017 | Notification of Anthony William Lilley as a person with significant control on 28 June 2016 (2 pages) |
26 September 2017 | Notification of Anthony William Lilley as a person with significant control on 28 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|