London
EC1M 4AY
Director Name | Mr Paul Spencer Lee Cole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
29 September 2023 | Director's details changed for Mr Paul Spencer Lee Cole on 22 March 2021 (2 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
29 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
3 March 2023 | Amended accounts for a small company made up to 31 December 2020 (10 pages) |
27 January 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
10 February 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 st. John Street London EC1M 4AY on 10 February 2022 (1 page) |
7 February 2022 | Second filing of Confirmation Statement dated 10 September 2020 (3 pages) |
4 February 2022 | Notification of Live Nation Entertainment, Inc. as a person with significant control on 21 January 2020 (2 pages) |
4 February 2022 | Cessation of Thomas Bennett as a person with significant control on 21 January 2020 (1 page) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 January 2021 | Director's details changed for Mr Thomas Bennett on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 January 2021 (1 page) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates
|
18 September 2020 | Change of details for Mr Thomas Bennett as a person with significant control on 4 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Thomas Bennett on 4 September 2020 (2 pages) |
4 September 2020 | Change of details for Mr Thomas Bennett as a person with significant control on 11 September 2017 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 (1 page) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
21 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
21 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
11 September 2017 | Incorporation
Statement of capital on 2017-09-11
|
11 September 2017 | Incorporation
Statement of capital on 2017-09-11
|