London
EC1Y 2AL
Director Name | Hue Tuyet Luu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(6 years, 12 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Jamie Alexander Kenny |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foxmore Street London SW11 4PU |
Director Name | Mr Alex Graham Miller |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Melbourne Grove London SE22 8QY |
Registered Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
4 July 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
6 March 2023 | Company name changed byte club LIMITED\certificate issued on 06/03/23
|
9 January 2023 | Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
14 December 2022 | Termination of appointment of Jamie Alexander Kenny as a director on 8 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Alex Graham Miller as a director on 10 November 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (9 pages) |
10 June 2022 | Change of share class name or designation (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Registration of charge 107431620001, created on 22 December 2021 (44 pages) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
5 July 2021 | Confirmation statement made on 26 April 2021 with updates (7 pages) |
24 February 2021 | Appointment of Francois Schmid as a director on 11 February 2021 (2 pages) |
23 February 2021 | Cessation of Jamie Alexander Kenny as a person with significant control on 11 February 2021 (1 page) |
23 February 2021 | Notification of Dept Uk Holding Limited as a person with significant control on 11 February 2021 (2 pages) |
23 February 2021 | Cessation of Alex Graham Miller as a person with significant control on 11 February 2021 (1 page) |
17 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
15 December 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (39 pages) |
20 May 2020 | Confirmation statement made on 26 April 2020 with updates (6 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|