London
W6 0NQ
Director Name | Mr Hendrick Geert Van Der Ree |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 September 2023(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Care Of 95 Hammersmith Grove London W6 0NQ |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Third Floor 32/33 Gosfield Street London W1W 6HL |
Director Name | Mr Jason David Coker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32-33 Gosfield Street Gosfield Street London W1W 6HL |
Director Name | Mr Shane Filan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2018(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2023) |
Role | Musician |
Country of Residence | Ireland |
Correspondence Address | Care Of 95 Hammersmith Grove London W6 0NQ |
Director Name | Mr Brian Rawling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2023) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Care Of 95 Hammersmith Grove London W6 0NQ |
Registered Address | Care Of 95 Hammersmith Grove London W6 0NQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Third Floor 32/33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 April 2019 | Appointment of Mr Brian Rawling as a director on 29 March 2018 (2 pages) |
2 April 2019 | Cessation of Jason David Coker as a person with significant control on 29 March 2018 (1 page) |
2 April 2019 | Termination of appointment of Alan Mcevoy as a director on 29 March 2018 (1 page) |
2 April 2019 | Cessation of Alan Mcevoy as a person with significant control on 29 March 2018 (1 page) |
2 April 2019 | Termination of appointment of Jason David Coker as a director on 29 March 2018 (1 page) |
2 April 2019 | Notification of Brian Rawling as a person with significant control on 29 March 2018 (2 pages) |
2 April 2019 | Notification of Shane Filan as a person with significant control on 29 March 2018 (2 pages) |
2 April 2019 | Appointment of Mr Shane Filan as a director on 29 March 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
21 December 2017 | Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
7 December 2017 | Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
7 December 2017 | Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Jason Coker as a director on 16 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Jason Coker as a director on 16 November 2017 (2 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|