London
N1C 4AG
Director Name | Ms Sally Henrietta Davies |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(3 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mark Andrew Bain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 July 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Miss Alice Favre |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Director And Events Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holbor London WC1V 7JZ |
Director Name | Mr Paul Jack Sobierajski |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holbor London WC1V 7JZ |
Director Name | Mr Robert McElroy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 2019(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Secretary Name | Mr Robert McElroy |
---|---|
Status | Resigned |
Appointed | 29 July 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 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 | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 February 2024 | Second filing of Confirmation Statement dated 2 November 2017 (3 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Robert Mcelroy as a director on 29 July 2022 (1 page) |
11 August 2022 | Termination of appointment of Robert Mcelroy as a secretary on 29 July 2022 (1 page) |
10 August 2022 | Appointment of Mark Andrew Bain as a director on 29 July 2022 (2 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
20 January 2022 | Director's details changed for Mr William Harold on 20 January 2022 (2 pages) |
21 December 2021 | Change of details for a person with significant control (2 pages) |
17 September 2021 | Director's details changed for Mr Robert Mcelroy on 17 September 2021 (2 pages) |
30 July 2021 | Appointment of Mr Robert Mcelroy as a secretary on 29 July 2021 (2 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 May 2021 | Change of details for Amaad Holdings Limited as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England to 3 Pancras Square London N1C 4AG on 17 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Paul Jack Sobierajski as a director on 2 December 2019 (1 page) |
13 December 2019 | Appointment of Ms Sally Henrietta Davies as a director on 2 December 2019 (2 pages) |
13 December 2019 | Notification of Amaad Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
13 December 2019 | Appointment of Mr Robert Mcelroy as a director on 2 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Alice Favre as a director on 2 December 2019 (1 page) |
13 December 2019 | Cessation of A Man About a Dog Limited as a person with significant control on 1 July 2019 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
12 April 2019 | Amended accounts made up to 31 March 2018 (7 pages) |
1 March 2019 | Registered office address changed from The Old Rectory, Chettle Nr Blandford Forum Dorset DT11 8DA England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 1 March 2019 (1 page) |
15 November 2018 | Cessation of William Anthony Harold as a person with significant control on 6 November 2016 (1 page) |
15 November 2018 | Cessation of Paul Jack Sobierajski as a person with significant control on 7 November 2016 (1 page) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
15 November 2018 | Cessation of Alice Christiane Favre as a person with significant control on 6 November 2016 (1 page) |
9 August 2018 | Second filing of a statement of capital following an allotment of shares on 8 November 2016
|
3 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
26 June 2018 | Notification of William Harold as a person with significant control on 3 November 2016 (2 pages) |
26 June 2018 | Change of details for Mrs Paul Sobierajski as a person with significant control on 6 November 2016 (2 pages) |
26 June 2018 | Notification of Alice Christiane Favre as a person with significant control on 3 November 2016 (2 pages) |
26 June 2018 | Notification of Paul Sobierajski as a person with significant control on 6 November 2016 (2 pages) |
19 June 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
14 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with updates
|
14 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|