London
WC2B 5QR
Secretary Name | James Neil Campbell-Harris |
---|---|
Status | Closed |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Leighton Newbury |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Ian James Cash |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 21 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Nicholas Toby Westcott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2017 | Delivered on: 18 July 2017 Persons entitled: Jamie Campbell-Harris (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 July 2020 | Appointment of a voluntary liquidator (4 pages) |
---|---|
22 July 2020 | Declaration of solvency (5 pages) |
22 July 2020 | Resolutions
|
7 March 2020 | Satisfaction of charge 106431200001 in full (4 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Statement of capital on 31 December 2019
|
24 December 2019 | Termination of appointment of Jonathon Andrew Whiteley as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Timothy Grainger Weller as a director on 20 December 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 November 2017 | Consolidation of shares on 23 March 2017 (4 pages) |
27 November 2017 | Consolidation of shares on 23 March 2017 (4 pages) |
15 November 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
15 November 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
27 October 2017 | Cessation of Timothy Grainger Weller as a person with significant control on 26 April 2017 (1 page) |
27 October 2017 | Notification of Incisive Media Group Holdings Limited as a person with significant control on 26 April 2017 (1 page) |
27 October 2017 | Cessation of Timothy Grainger Weller as a person with significant control on 26 April 2017 (1 page) |
27 October 2017 | Notification of Incisive Media Group Holdings Limited as a person with significant control on 26 April 2017 (1 page) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX United Kingdom to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX United Kingdom to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
31 July 2017 | Appointment of Jonathon Whiteley as a director on 10 July 2017 (3 pages) |
31 July 2017 | Appointment of Jonathon Whiteley as a director on 10 July 2017 (3 pages) |
20 July 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages) |
20 July 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages) |
18 July 2017 | Registration of charge 106431200001, created on 10 July 2017 (58 pages) |
18 July 2017 | Registration of charge 106431200001, created on 10 July 2017 (58 pages) |
19 June 2017 | Consolidation of shares on 23 March 2017 (4 pages) |
19 June 2017 | Consolidation of shares on 23 March 2017 (4 pages) |
24 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
24 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
15 May 2017 | Termination of appointment of Nicholas Toby Westcott as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ian James Cash as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Paul Malcolm Bridges as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ian James Cash as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Paul Malcolm Bridges as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of David Stuart Gilbertson as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of David Stuart Gilbertson as a director on 21 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Nicholas Toby Westcott as a director on 21 April 2017 (2 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Appointment of David Stuart Gilbertson as a director on 23 March 2017 (3 pages) |
4 May 2017 | Appointment of Mr Ian James Cash as a director on 23 March 2017 (3 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Appointment of Nicholas Toby Westcott as a director on 23 March 2017 (3 pages) |
4 May 2017 | Appointment of Mr Paul Malcolm Bridges as a director on 13 March 2017 (3 pages) |
4 May 2017 | Appointment of David Stuart Gilbertson as a director on 23 March 2017 (3 pages) |
4 May 2017 | Appointment of Mr Ian James Cash as a director on 23 March 2017 (3 pages) |
4 May 2017 | Appointment of Mr Paul Malcolm Bridges as a director on 13 March 2017 (3 pages) |
4 May 2017 | Appointment of Nicholas Toby Westcott as a director on 23 March 2017 (3 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
27 April 2017 | Statement of capital on 27 April 2017
|
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Solvency Statement dated 21/04/17 (1 page) |
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Solvency Statement dated 21/04/17 (1 page) |
27 April 2017 | Statement of capital on 27 April 2017
|
9 April 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
9 April 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|