London
EC1A 2BN
Director Name | Mr Richard Matthew Holt |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2020) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mrs Sonia Bakovelo, CÉLine Rakotomanantsoa |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2022) |
Role | Service Designer |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Nizam Uddin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Henslowe House Lindley Estate London SE15 6UP |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 June 2023 (overdue) |
16 September 2020 | Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to International House 24 Holborn Viaduct London EC1A 2BN on 16 September 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
8 June 2020 | Termination of appointment of Richard Matthew Holt as a director on 1 June 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 July 2019 | Appointment of Mrs Sonia Bakovelo, Céline Rakotomanantsoa as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr. Richard Matthew Holt as a director on 30 July 2019 (2 pages) |
11 July 2019 | Cessation of Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Sonia Bakovelo, Céline Rakotomanantsoa as a director on 1 July 2019 (1 page) |
8 July 2019 | Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 June 2019 (2 pages) |
5 July 2019 | Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 June 2019 (3 pages) |
5 July 2019 | Cessation of A Person with Significant Control as a person with significant control on 1 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Mr David Paul Ben Ollol on 29 April 2019 (2 pages) |
30 April 2019 | Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr David Paul Ben Ollol on 29 April 2019 (2 pages) |
29 April 2019 | Registered office address changed from 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 29 April 2019 (1 page) |
29 April 2019 | Change of details for Mr David Paul Ben Ollol as a person with significant control on 29 April 2019 (2 pages) |
26 April 2019 | Registered office address changed from 3 Thomas More House London EC2Y 8BT United Kingdom to 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF on 26 April 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 September 2018 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 3 3 Thomas More House Barbican London EC2Y 8BT on 13 September 2018 (1 page) |
13 September 2018 | Registered office address changed from 3 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to 3 Thomas More House London EC2Y 8BT on 13 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
25 September 2017 | Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 August 2017 (2 pages) |
25 September 2017 | Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 August 2017 (2 pages) |
25 September 2017 | Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 August 2017 (2 pages) |
25 September 2017 | Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 August 2017 (2 pages) |
22 September 2017 | Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 August 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr David Paul Ben Ollol on 1 August 2017 (2 pages) |
22 September 2017 | Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 August 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr David Paul Ben Ollol on 1 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2 August 2017 (1 page) |
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|