London
W1D 4UH
Director Name | Mr Simon James Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Runway East 66 Old Compton Street London W1D 4UH |
Director Name | Nicholas Charles Luckock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 66 Old Compton Street London W1D 4UH |
Director Name | Mr Barry Allan Mosheim |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Registered Address | Runway East 66 Old Compton Street London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
7 November 2023 | Memorandum and Articles of Association (29 pages) |
---|---|
7 November 2023 | Resolutions
|
31 October 2023 | Statement of capital following an allotment of shares on 25 October 2023
|
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 June 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
12 January 2023 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 12 January 2023 (1 page) |
23 November 2022 | Confirmation statement made on 11 November 2022 with updates (8 pages) |
8 November 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
14 July 2022 | Statement of capital following an allotment of shares on 13 June 2022
|
12 July 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
12 July 2022 | Statement of capital following an allotment of shares on 30 January 2022
|
12 July 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
12 July 2022 | Sub-division of shares on 9 May 2022 (4 pages) |
12 July 2022 | Statement of capital following an allotment of shares on 13 April 2022
|
27 May 2022 | Sub-division of shares on 9 May 2022 (4 pages) |
26 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2022 | Resolutions
|
19 May 2022 | Memorandum and Articles of Association (28 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 December 2021 | Confirmation statement made on 11 November 2021 with updates (7 pages) |
13 December 2021 | Director's details changed for Mr Paul Angelo Sampson on 11 November 2021 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
9 December 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
9 December 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
9 December 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
9 December 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
8 December 2021 | Change of share class name or designation (2 pages) |
7 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2021 | Appointment of Nick Luckock as a director on 1 January 2021 (2 pages) |
16 April 2021 | Appointment of Ms Sharon Brittan as a director on 1 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2020 | Change of details for Mr Simon James Davis as a person with significant control on 10 July 2020 (2 pages) |
9 December 2020 | Second filing of a statement of capital following an allotment of shares on 10 July 2020
|
9 December 2020 | Confirmation statement made on 11 November 2020 with updates (6 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
12 November 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
12 November 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
12 November 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
1 May 2020 | Termination of appointment of Barry Allan Mosheim as a director on 27 March 2020 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (6 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
23 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
23 October 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Appointment of Mr Barry Allan Mosheim as a director on 30 November 2018 (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
27 December 2018 | Resolutions
|
21 November 2018 | Change of details for Mr Simon James Davis as a person with significant control on 10 May 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
14 September 2018 | Sub-division of shares on 10 May 2018 (4 pages) |
13 September 2018 | Resolutions
|
11 September 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 November 2017 | Change of name notice (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Change of name notice (2 pages) |
15 November 2017 | Resolutions
|
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
8 November 2017 | Cessation of Paul Angelo Sampson as a person with significant control on 19 May 2017 (1 page) |
8 November 2017 | Cessation of Paul Angelo Sampson as a person with significant control on 19 May 2017 (1 page) |
8 November 2017 | Notification of Simon James Davis as a person with significant control on 19 May 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
8 November 2017 | Notification of Simon James Davis as a person with significant control on 19 May 2017 (2 pages) |
10 October 2017 | Registered office address changed from 93 Oakwood Crescent Greenford UB6 0RG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 93 Oakwood Crescent Greenford UB6 0RG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
11 July 2017 | Memorandum and Articles of Association (34 pages) |
11 July 2017 | Memorandum and Articles of Association (34 pages) |
5 July 2017 | Appointment of Mr Simon James Davis as a director on 19 May 2017 (2 pages) |
5 July 2017 | Appointment of Mr Simon James Davis as a director on 19 May 2017 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
17 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
17 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
7 October 2016 | Incorporation
Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation
Statement of capital on 2016-10-07
|