London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Josh Aaron Kaufman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Richard Swann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Nicholas Berkeley Mason |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Gary Michael Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Helen Weisinger-Irwin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Miss Fabrizia Rizzi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2017(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London Wc2h 7la. |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
---|---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
27 April 2023 | Solvency Statement dated 27/04/23 (1 page) |
27 April 2023 | Statement of capital on 27 April 2023
|
27 April 2023 | Resolutions
|
27 April 2023 | Statement by Directors (1 page) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
7 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
9 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
9 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
9 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
31 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
4 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page) |
18 January 2020 | Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages) |
12 January 2020 | Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 12 January 2020 (1 page) |
12 January 2020 | Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 12 January 2020 (2 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
7 November 2019 | Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 6 November 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with updates (9 pages) |
29 August 2019 | Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page) |
12 August 2019 | Cessation of Global Radio Services Limited as a person with significant control on 25 July 2019 (3 pages) |
12 August 2019 | Notification of Global Outdoor Media Holdings Limited as a person with significant control on 25 July 2019 (4 pages) |
23 July 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 July 2019 (1 page) |
14 November 2018 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page) |
17 October 2018 | Change of share class name or designation (2 pages) |
3 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2018 | Resolutions
|
26 September 2018 | Change of details for Global Radio Services Limited as a person with significant control on 31 August 2018 (2 pages) |
25 September 2018 | Termination of appointment of a director (1 page) |
25 September 2018 | Notification of Global Radio Services Limited as a person with significant control on 31 August 2018 (2 pages) |
25 September 2018 | Withdrawal of a person with significant control statement on 25 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Nicholas Berkeley Mason as a director on 28 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages) |
24 September 2018 | Termination of appointment of Josh Aaron Kaufman as a director on 31 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Fabrizia Rizzi as a director on 31 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages) |
24 September 2018 | Termination of appointment of Nigel Sharrocks as a director on 31 August 2018 (1 page) |
24 September 2018 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Gary Michael Newton as a director on 31 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Helen Weisinger-Irwin as a director on 31 August 2018 (1 page) |
21 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 August 2018 | Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (8 pages) |
22 May 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
23 January 2018 | Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page) |
23 January 2018 | Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages) |
23 January 2018 | Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages) |
23 January 2018 | Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page) |
24 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 November 2016
|
24 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 November 2016
|
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (11 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (11 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
30 June 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 25 October 2016 (1 page) |
30 June 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 25 October 2016 (1 page) |
2 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017 (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
8 December 2016 | Director's details changed for Mr Joanthan Lewis on 14 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Joanthan Lewis on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Joanthan Lewis as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Richard Swann as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Nicholas Berkeley Mason as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Nicholas Berkeley Mason as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Richard Swann as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Joanthan Lewis as a director on 14 November 2016 (2 pages) |
24 October 2016 | Appointment of Mr Josh Kaufman as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Josh Kaufman as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of a G Secretarial Limited as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Roger Hart as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of a G Secretarial Limited as a director on 19 October 2016 (1 page) |
21 October 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
21 October 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Inhoco Formations Limited as a director on 19 October 2016 (1 page) |
21 October 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
21 October 2016 | Termination of appointment of Roger Hart as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Inhoco Formations Limited as a director on 19 October 2016 (1 page) |
10 October 2016 | Company name changed aghoco 1452 LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Company name changed aghoco 1452 LIMITED\certificate issued on 10/10/16
|
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|