London
NW1 5PU
Director Name | Ms Louise Cornally |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 September 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Director Name | David Maybury |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
29 July 2017 | Delivered on: 31 July 2017 Persons entitled: Black Ice Media Holdings Classification: A registered charge Particulars: All properties acquired in the future. For more details please refer to the instrument. Outstanding |
---|
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 November 2023 | Termination of appointment of David Maybury as a director on 1 November 2023 (1 page) |
14 August 2023 | Director's details changed for David Maybury on 14 August 2023 (2 pages) |
14 August 2023 | Change of details for David Maybury as a person with significant control on 14 August 2023 (2 pages) |
7 April 2023 | Confirmation statement made on 6 April 2023 with updates (6 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
30 January 2023 | Statement of capital following an allotment of shares on 9 September 2021
|
28 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Memorandum and Articles of Association (24 pages) |
6 September 2021 | Appointment of Ms Louise Cornally as a director on 6 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with updates (5 pages) |
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 15 August 2019
|
5 February 2021 | Second filing of Confirmation Statement dated 17 April 2020 (4 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 29 June 2020
|
4 February 2021 | Satisfaction of charge 107283060001 in full (1 page) |
11 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 17 April 2020 with updates
|
5 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
9 August 2019 | Resolutions
|
25 July 2019 | Second filing of a statement of capital following an allotment of shares on 15 March 2018
|
24 July 2019 | Second filing of a statement of capital following an allotment of shares on 25 September 2018
|
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 February 2019 | Change of details for David Maybury as a person with significant control on 12 February 2019 (2 pages) |
19 February 2019 | Director's details changed for David Maybury on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Aimée Jane Felone as a person with significant control on 10 February 2019 (2 pages) |
11 February 2019 | Director's details changed for David Maybury on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Aimée Jane Felone on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Aimée Jane Felone as a person with significant control on 11 February 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 April 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
28 April 2018 | Statement of capital following an allotment of shares on 25 September 2017
|
28 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
2 March 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Kalculus 119 Marylebone Road London NW1 5PU on 2 March 2018 (1 page) |
13 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 23 September 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 23 September 2017
|
29 September 2017 | Sub-division of shares on 8 September 2017 (4 pages) |
29 September 2017 | Sub-division of shares on 8 September 2017 (4 pages) |
31 July 2017 | Registration of charge 107283060001, created on 29 July 2017 (31 pages) |
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|