London
N10 3DJ
Director Name | Mr Paul Theo Noble |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Ellesdene 10 Hillview Road London NW7 1AJ |
Director Name | Mr Patrick Clayton Malone |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
2 October 2018 | Delivered on: 4 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
21 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
11 October 2023 | Registered office address changed from 1 Brandon Road London N7 9AA England to 2a the Quadrant Epsom Surrey KT17 4RH on 11 October 2023 (1 page) |
29 August 2023 | Change of details for Mr Dominic John Lake as a person with significant control on 31 March 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Dominic John Lake on 31 March 2023 (2 pages) |
4 August 2023 | Cessation of Patrick Clayton Malone as a person with significant control on 1 August 2023 (1 page) |
1 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 January 2022 | Termination of appointment of Patrick Clayton Malone as a director on 17 December 2021 (1 page) |
14 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 August 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 August 2019 | Resolutions
|
9 July 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
25 June 2019 | Statement of capital following an allotment of shares on 15 November 2018
|
25 June 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
13 June 2019 | Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom to 1 Brandon Road London N7 9AA on 13 June 2019 (1 page) |
23 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 October 2018 | Registration of charge 110648580001, created on 2 October 2018 (43 pages) |
15 November 2017 | Incorporation
Statement of capital on 2017-11-15
|