London
W12 7FR
Director Name | Mr Stephen Noel James Aitken |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Mrs Philippa Muwanga |
---|---|
Status | Closed |
Appointed | 16 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Robert John Fiddaman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 High Street Front Suite,First Floor Teddington TW11 8HH |
Director Name | Joseph O'Neill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 131 High Street Front Suite,First Floor Teddington TW11 8HH |
Director Name | Christopher Davey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Anthony James Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 High Street Front Suite,First Floor Teddington TW11 8HH |
Secretary Name | Joanne Munis |
---|---|
Status | Resigned |
Appointed | 10 January 2020(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Cooperfaure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2020) |
Correspondence Address | 131 High Street Front Suite, First Floor Teddington TW11 8HH |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Appointment of Mrs Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
18 December 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Resolutions
|
14 January 2020 | Termination of appointment of Cooperfaure Limited as a secretary on 10 January 2020 (1 page) |
14 January 2020 | Cessation of Seamus Mchugh as a person with significant control on 10 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Anthony James Harrison as a director on 10 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 131 High Street Front Suite,First Floor Teddington TW11 8HH England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 14 January 2020 (1 page) |
14 January 2020 | Appointment of Joanne Munis as a secretary on 10 January 2020 (2 pages) |
14 January 2020 | Notification of Mms Uk Holdings Limited as a person with significant control on 10 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Robert John Fiddaman as a director on 10 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
31 October 2018 | Termination of appointment of Joseph O’Neill as a director on 24 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Anthony James Harrison as a director on 24 October 2018 (2 pages) |
25 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
25 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
20 April 2018 | Resolutions
|
20 April 2018 | Redenomination of shares. Statement of capital 26 March 2018
|
11 April 2018 | Appointment of Joseph O’Neill as a director on 26 March 2018 (2 pages) |
11 April 2018 | Appointment of Randall Orbon as a director on 26 March 2018 (2 pages) |
11 April 2018 | Appointment of Christopher Davey as a director on 26 March 2018 (2 pages) |
10 April 2018 | Appointment of Stephen Aitken as a director on 26 March 2018 (2 pages) |
19 March 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
12 March 2018 | Appointment of Cooperfaure Limited as a secretary on 2 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 131 High Street Front Suite,First Floor Teddington TW11 8HH on 8 March 2018 (1 page) |
8 March 2018 | Change of details for Mr Seamus Mchugh as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Robert John Fiddaman on 8 March 2018 (2 pages) |
18 December 2017 | Change of details for Mr James Mchugh as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Incorporation
Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation
Statement of capital on 2017-12-07
|