Company NameEscape Hunt Group Limited
Company StatusActive
Company Number10676408
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Harpham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Andrew Jacobs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Secretary NameMiss Joanne Briscoe
StatusCurrent
Appointed11 April 2023(6 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pear Place
London
SE1 8BT

Location

Registered AddressBoom Battle Bar Oxford Street Ground Floor And Basement Level
70-88 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (37 pages)
9 August 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
28 July 2023Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
13 April 2023Appointment of Miss Joanne Briscoe as a secretary on 11 April 2023 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
7 July 2022Change of details for Escape Hunt Plc as a person with significant control on 3 December 2021 (2 pages)
7 July 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
23 September 2021Full accounts made up to 31 December 2020 (23 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
9 February 2021Director's details changed for Mr Andrew Jacobs on 8 February 2020 (2 pages)
8 February 2021Registered office address changed from 3 Pear Place London SE1 8BT to Belmont House Station Way Crawley RH10 1JA on 8 February 2021 (1 page)
2 September 2020Full accounts made up to 31 December 2019 (22 pages)
1 June 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
2 March 2020Appointment of Mr Graham John Bird as a director on 2 March 2020 (2 pages)
8 August 2019Termination of appointment of Alistair Kynoch Rae as a director on 31 July 2019 (1 page)
8 August 2019Appointment of Mr Andrew Jacobs as a director on 8 August 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (23 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
29 March 2018Change of details for Dorcaster Plc as a person with significant control on 2 May 2017 (2 pages)
12 February 2018Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Rd Manchester M3 4SB United Kingdom to 2 Pear Place London SE1 8BT on 12 February 2018 (2 pages)
9 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 June 2017Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
5 June 2017Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(32 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(32 pages)