360 West 31st Street
New York
Ny
10001
Director Name | Matthew Rednor |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(same day as company formation) |
Role | Advertising |
Country of Residence | United States |
Correspondence Address | Suite 1500 40 Exchange Place New York Usa 10005 United States |
Director Name | Addie Conner |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1000 21 Penn Plaza 360 West 31st Street New York Usa 10001 United States |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 July 2018 (6 pages) |
26 November 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 July 2017 (6 pages) |
27 July 2017 | Change of details for Matthew Rednor as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Matthew Rednor as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Matthew Rednor as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Change of details for Matthew Rednor as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Addie Conner on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 July 2017 | Director's details changed for Matthew Rednor on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Addie Conner on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Matthew Rednor on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 January 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 27 January 2017 (1 page) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|