Highbury Grove
London
N5 2ER
Director Name | Dr Bruce Victor Bratley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Screenworks Highbury Grove London N5 2ER |
Director Name | Mr James Brett Greenbury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Screenworks Highbury Grove London N5 2ER |
Director Name | Mr James Charles Harland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-71 Wells Street London W1T 3QE |
Director Name | Miss Kirsty McDonald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Growth Capital Partners 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr John Barry Pentland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Miss Kirsty McDonald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Ravi Monteiro |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 70-71 Wells Street London W1T 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Particulars: First mile (holdings) limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|---|
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Growth Capital Partners Nominees Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
15 March 2023 | Memorandum and Articles of Association (63 pages) |
15 March 2023 | Resolutions
|
13 March 2023 | Statement of company's objects (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Miss Kirsty Mcdonald as a director on 23 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Ravi Monteiro as a director on 23 September 2022 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
12 October 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
16 August 2021 | Purchase of own shares.
|
10 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
15 July 2021 | Resolutions
|
12 July 2021 | Cancellation of shares. Statement of capital on 25 June 2021
|
3 June 2021 | Statement of capital on 3 June 2021
|
3 June 2021 | Statement by Directors (2 pages) |
3 June 2021 | Solvency Statement dated 26/05/21 (2 pages) |
3 June 2021 | Resolutions
|
13 April 2021 | Change of details for Dr Bruce Victor Bratley as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021 (1 page) |
13 January 2021 | Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021 (1 page) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
15 December 2020 | Registration of charge 106096820003, created on 11 December 2020 (63 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
4 February 2020 | Change of share class name or designation (2 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2020 | Resolutions
|
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
9 October 2019 | Termination of appointment of Kirsty Mcdonald as a director on 20 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Ravi Monteiro as a director on 20 September 2019 (2 pages) |
29 July 2019 | Appointment of James Charles Harland as a director on 18 June 2019 (2 pages) |
3 May 2019 | Registration of charge 106096820002, created on 1 May 2019 (57 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
10 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
19 April 2018 | Cessation of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (1 page) |
19 April 2018 | Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017 (1 page) |
12 March 2018 | Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
17 January 2018 | Appointment of James Brett Greenbury as a director on 12 December 2017 (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
2 January 2018 | Resolutions
|
31 October 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017 (2 pages) |
31 October 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017 (2 pages) |
25 July 2017 | Notification of Bruce Victor Bratley as a person with significant control on 25 July 2017 (4 pages) |
25 July 2017 | Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017 (4 pages) |
25 July 2017 | Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (4 pages) |
25 July 2017 | Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 25 July 2017 (4 pages) |
25 July 2017 | Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (4 pages) |
25 July 2017 | Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017 (4 pages) |
2 June 2017 | Sub-division of shares on 12 May 2017 (4 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
2 June 2017 | Change of share class name or designation (2 pages) |
2 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2017 | Sub-division of shares on 12 May 2017 (4 pages) |
2 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Appointment of Dr Bruce Victor Bratley as a director on 12 May 2017 (3 pages) |
30 May 2017 | Appointment of Dr Bruce Victor Bratley as a director on 12 May 2017 (3 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Screenworks Highbury Grove London N5 2ER on 26 May 2017 (3 pages) |
26 May 2017 | Appointment of Mr Joe Matthew Allen as a director on 12 May 2017 (3 pages) |
26 May 2017 | Appointment of Mr Joe Matthew Allen as a director on 12 May 2017 (3 pages) |
26 May 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Screenworks Highbury Grove London N5 2ER on 26 May 2017 (3 pages) |
26 May 2017 | Resolutions
|
24 May 2017 | Company name changed dmwsl 854 LIMITED\certificate issued on 24/05/17
|
24 May 2017 | Company name changed dmwsl 854 LIMITED\certificate issued on 24/05/17
|
16 May 2017 | Registration of charge 106096820001, created on 12 May 2017 (59 pages) |
16 May 2017 | Appointment of John Barry Pentland as a director on 24 April 2017 (3 pages) |
16 May 2017 | Registration of charge 106096820001, created on 12 May 2017 (59 pages) |
16 May 2017 | Appointment of John Barry Pentland as a director on 24 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of John Barry Pentland as a director (2 pages) |
9 May 2017 | Termination of appointment of John Barry Pentland as a director (2 pages) |
3 May 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Martin James Mcnair as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Ms Kirsty Mcdonald as a director on 24 April 2017 (3 pages) |
3 May 2017 | Appointment of Ms Kirsty Mcdonald as a director on 24 April 2017 (3 pages) |
3 May 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 April 2017 (2 pages) |
3 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
3 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
3 May 2017 | Termination of appointment of Martin James Mcnair as a director on 24 April 2017 (2 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|