Brentford
TW8 9EX
Director Name | Mr Yevgeny Subbotin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Darren Mark Simpson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Mark Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Registered Address | 23 Shield Drive Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
19 February 2024 | Full accounts made up to 31 May 2023 (15 pages) |
---|---|
28 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 31 May 2022 (15 pages) |
18 October 2022 | Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
12 January 2022 | Group of companies' accounts made up to 31 May 2021 (34 pages) |
15 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
1 February 2021 | Cessation of Mark Forth as a person with significant control on 29 January 2021 (1 page) |
1 February 2021 | Notification of Infinity Media Holdings Limited as a person with significant control on 29 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Forth as a director on 29 January 2021 (1 page) |
13 January 2021 | Group of companies' accounts made up to 31 May 2020 (31 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 December 2019 | Group of companies' accounts made up to 31 May 2019 (30 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 February 2019 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
25 February 2019 | Change of details for Mr Mark Forth as a person with significant control on 13 December 2017 (2 pages) |
7 January 2019 | Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE to 23 Shield Drive Brentford TW8 9EX on 7 January 2019 (1 page) |
23 November 2018 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX United Kingdom to Vicarage Corner House, 219 Burton Road Derby DE23 6AE on 23 November 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
4 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
15 December 2017 | Registration of charge 109618850001, created on 13 December 2017 (23 pages) |
15 December 2017 | Registration of charge 109618850001, created on 13 December 2017 (23 pages) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|