London
SE1 1UN
Director Name | Mrs Jane Virginia Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Southwark Street London SE1 1UN |
Director Name | Ms Jessica Catherine Bunce |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(2 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Southwark Street London SE1 1UN |
Director Name | Mr Richard James Metcalfe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Southwark Street London SE1 1UN |
Director Name | Mr Guy Vincent Washer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Bow Lane The City London |
Registered Address | 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 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 | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
15 May 2023 | Appointment of Mr Richard James Metcalfe as a director on 4 May 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
9 September 2022 | Registered office address changed from 2 st. Andrew's Hill London EC4V 5BY England to 52-54 Southwark Street London SE1 1UN on 9 September 2022 (1 page) |
2 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
17 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
12 July 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
17 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
2 December 2020 | Director's details changed for Mrs Jane Virginia Platt on 10 September 2020 (2 pages) |
2 December 2020 | Change of details for Mrs Jane Virginia Platt as a person with significant control on 10 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
25 September 2019 | Registered office address changed from 1a Bow Lane the City London United Kingdom to 2 st. Andrew's Hill London EC4V 5BY on 25 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
18 September 2019 | Notification of Andrew Christopher John White as a person with significant control on 16 September 2016 (2 pages) |
18 September 2019 | Notification of Jessica Catherine Bunce as a person with significant control on 4 October 2018 (2 pages) |
18 September 2019 | Cessation of Guy Washer as a person with significant control on 24 January 2019 (1 page) |
22 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
26 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
4 March 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Cancellation of shares. Statement of capital on 24 January 2019
|
12 February 2019 | Cessation of Opinionography Ltd as a person with significant control on 24 January 2019 (1 page) |
17 December 2018 | Purchase of own shares. (3 pages) |
23 November 2018 | Cancellation of shares. Statement of capital on 5 November 2018
|
13 November 2018 | Resolutions
|
6 November 2018 | Termination of appointment of Guy Vincent Washer as a director on 5 November 2018 (1 page) |
5 October 2018 | Appointment of Miss Jessica Catherine Bunce as a director on 4 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
12 September 2018 | Director's details changed for Mr Andrew Christopher John White on 12 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Guy Vincent Washer on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Bow Lane the City London on 12 September 2018 (1 page) |
12 September 2018 | Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mrs Jane Virginia Platt on 12 September 2018 (2 pages) |
16 May 2018 | Second filing of Confirmation Statement dated 15/09/2017 (8 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 April 2018 | Change of details for Mr Guy Washer as a person with significant control on 14 March 2017 (2 pages) |
11 April 2018 | Notification of Opinionography Ltd as a person with significant control on 14 March 2017 (2 pages) |
11 April 2018 | Notification of Jane V Hales Ltd as a person with significant control on 12 June 2017 (2 pages) |
11 April 2018 | Cessation of Guy Vincent Washer as a person with significant control on 16 September 2016 (1 page) |
11 April 2018 | Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 June 2017 (2 pages) |
11 April 2018 | Notification of Guy Washer as a person with significant control on 16 September 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates
|
11 October 2016 | Resolutions
|
11 October 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
Statement of capital on 2018-05-16
|