London
WC2N 5EJ
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Mark Stephen Fullbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Stuart Douglas Muncer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Registered Address | One Strand Trafalgar Square London WC2N 5EJ |
---|---|
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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
18 September 2020 | Director's details changed for Mr Mark Andrew Textor on 16 September 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Mark Andrew Textor on 2 July 2020 (2 pages) |
24 June 2020 | Appointment of Mr Mark Andrew Textor as a director on 23 June 2020 (2 pages) |
10 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
6 December 2018 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages) |
6 December 2018 | Change of details for Ct Group Holdings Limited as a person with significant control on 19 November 2018 (2 pages) |
6 December 2018 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR England to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 6 December 2018 (1 page) |
16 November 2018 | Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
25 November 2016 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
25 November 2016 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
6 October 2016 | Incorporation
Statement of capital on 2016-10-06
|
6 October 2016 | Incorporation
Statement of capital on 2016-10-06
|