London
W1T 3EQ
Director Name | Mr Edward William Marley Shaw |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 66 Newman Street London W1T 3EQ |
Secretary Name | Mr Michael James Beaver |
---|---|
Status | Current |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 North Parade Passage Bath Somerset BA1 1NX |
Director Name | Mr Sean Dawson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Newman Street London W1T 3EQ |
Registered Address | 66 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Crowdstacker Corporate Services Limited Classification: A registered charge Outstanding |
---|---|
20 September 2017 | Delivered on: 28 September 2017 Persons entitled: The City Partnership UK Limited as Security Trustee Classification: A registered charge Outstanding |
31 December 2020 | Full accounts made up to 31 August 2020 (19 pages) |
---|---|
23 July 2020 | Appointment of Mr Sean Dawson as a director on 22 July 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Edward William Marley Shaw on 15 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
11 December 2019 | Full accounts made up to 31 August 2019 (17 pages) |
15 November 2019 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 66 Newman Street London W1T 3EQ on 15 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Mark Brian Jannaway on 15 November 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Mr Michael James Beaver on 15 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
26 November 2018 | Full accounts made up to 31 August 2018 (17 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
2 July 2018 | Cessation of Edward William Marley Shaw as a person with significant control on 14 May 2018 (1 page) |
2 July 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Notification of Clearwell Capital Group Ltd as a person with significant control on 14 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
6 April 2018 | Registration of charge 107740320002, created on 6 April 2018 (30 pages) |
7 February 2018 | Commence business and borrow (1 page) |
7 February 2018 | Trading certificate for a public company (3 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
17 October 2017 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
17 October 2017 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
28 September 2017 | Registration of charge 107740320001, created on 20 September 2017 (30 pages) |
28 September 2017 | Registration of charge 107740320001, created on 20 September 2017 (30 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|