Manhattan Beach
Ca 90266
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
31 July 2023 | Full accounts made up to 31 October 2022 (18 pages) |
---|---|
11 May 2023 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 31 October 2021 (26 pages) |
20 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 August 2021 | Full accounts made up to 31 October 2020 (24 pages) |
31 July 2021 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages) |
31 July 2021 | Appointment of Mr Russell John Haywood as a director on 22 June 2021 (2 pages) |
29 July 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
29 July 2021 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
29 July 2021 | Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 December 2020 | Previous accounting period shortened from 16 November 2020 to 31 October 2020 (1 page) |
13 November 2020 | Full accounts made up to 16 November 2019 (25 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 6 February 2020 (1 page) |
6 February 2020 | Previous accounting period shortened from 30 June 2020 to 16 November 2019 (1 page) |
28 January 2020 | Full accounts made up to 30 June 2019 (20 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 April 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 March 2018 | Resolutions
|
15 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
15 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
11 May 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 May 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
11 May 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|