London
EC1V 2NX
Secretary Name | Michael Patrick Murphy |
---|---|
Status | Current |
Appointed | 16 July 2018(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Waterloo Exchange Waterloo Road Dublin 4 Dublin Do4 E5w7 |
Director Name | Mr Michael Patrick Murphy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Waterloo Exchange Waterloo Road Dublin 4 Dublin Ireland |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
17 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
26 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mr Jonathan Fenn as a director on 22 March 2023 (2 pages) |
30 March 2023 | Appointment of Mr Tadhg Malachi Dolly as a secretary on 22 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Michael Patrick Murphy as a secretary on 22 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Stephen Mccarthy as a director on 22 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Tadhg Malachi Dolly as a director on 22 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Michael Patrick Murphy as a director on 22 March 2023 (1 page) |
21 March 2023 | Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on 21 March 2023 (1 page) |
21 March 2023 | Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 21 March 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
27 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
18 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from 75 Camberwell Church Street Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019 (1 page) |
21 August 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
24 September 2018 | Appointment of Mr Michael Patrick Murphy as a director on 25 July 2018 (2 pages) |
12 September 2018 | Appointment of Michael Patrick Murphy as a secretary on 16 July 2018 (3 pages) |
30 August 2018 | Resolutions
|
29 August 2018 | Notification of Bidx1 Acquisitions Limited as a person with significant control on 26 July 2018 (2 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
30 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 75 Camberwell Church Street Camberwell Church Street London SE5 8TU on 30 January 2018 (1 page) |
30 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 75 Camberwell Church Street Camberwell Church Street London SE5 8TU on 30 January 2018 (1 page) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
16 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (3 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (3 pages) |
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|