28 Easton Street
London
WC1X 0DW
Director Name | Mrs Angela Claire Brown |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Manager |
Country of Residence | Ireland |
Correspondence Address | Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW |
Director Name | Mr Robin James Walker |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW |
Director Name | Mr Peter Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
10 December 2023 | Memorandum and Articles of Association (16 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (6 pages) |
28 November 2023 | Change of share class name or designation (2 pages) |
28 November 2023 | Resolutions
|
27 November 2023 | Sub-division of shares on 15 November 2023 (6 pages) |
15 November 2023 | Appointment of Mr Robin James Walker as a director on 15 November 2023 (2 pages) |
9 May 2023 | Director's details changed for Mrs Angela Claire Brown on 8 September 2022 (2 pages) |
3 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
2 May 2023 | Registered office address changed from Ink Rooms Studio 107, Ink Rooms 28 Easton Street London WC1X 0DW England to Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW on 2 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 May 2022 | Change of details for Mr Luis Enrique Inciarte Izquierdo as a person with significant control on 14 March 2022 (2 pages) |
29 March 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
28 March 2022 | Statement of capital following an allotment of shares on 11 August 2017
|
23 March 2022 | Memorandum and Articles of Association (15 pages) |
23 March 2022 | Resolutions
|
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
13 April 2021 | Notification of Luis Enrique Inciarte Izquierdo as a person with significant control on 19 October 2016 (2 pages) |
13 April 2021 | Notification of Angela Claire Brown as a person with significant control on 28 February 2021 (2 pages) |
13 April 2021 | Change of details for Mr Luis Enrique Inciarte Izquierdo as a person with significant control on 28 February 2021 (2 pages) |
12 April 2021 | Withdrawal of a person with significant control statement on 12 April 2021 (2 pages) |
9 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
13 February 2020 | Registered office address changed from 28 Easton Street Studio 209, Ink Rooms London WC1X 0DS England to Ink Rooms Studio 107, Ink Rooms 28 Easton Street London WC1X 0DW on 13 February 2020 (1 page) |
27 December 2019 | Appointment of Mrs Angela Claire Brown as a director on 27 December 2019 (2 pages) |
6 December 2019 | Registered office address changed from 28 Elm Way Worcester Park KT4 8LT United Kingdom to 28 Easton Street Studio 209, Ink Rooms London WC1X 0DS on 6 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 March 2019 | Resolutions
|
11 March 2019 | Director's details changed for Mr Luis Enrique Inciarte Izquierdo on 27 July 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 July 2018 | Registered office address changed from 309 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom to 28 Elm Way Worcester Park KT4 8LT on 29 July 2018 (1 page) |
15 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Mr Luis Enrique Inciarte on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Luis Enrique Inciarte on 20 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Luis Enrique Inciarte on 1 February 2017 (3 pages) |
2 February 2017 | Director's details changed for Mr Luis Enrique Inciarte on 1 February 2017 (3 pages) |
1 February 2017 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 309 Chapelier House Eastfields Avenue London SW18 1LR on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 309 Chapelier House Eastfields Avenue London SW18 1LR on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Luis Enrique Inciarte as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Luis Enrique Inciarte as a director on 1 February 2017 (2 pages) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|