Hackney Wick
London
E9 5LN
Secretary Name | Mr Robert Wilson |
---|---|
Status | Current |
Appointed | 04 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | D10 - Mainyard Studios 92 Wallis Road Hackney Wick London E9 5LN |
Director Name | Mr Paul Button |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D10 - Mainyard Studios 92 Wallis Road Hackney Wick London E9 5LN |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2021) |
Role | Developer |
Country of Residence | England |
Correspondence Address | D10 - Mainyard Studios 92 Wallis Road Hackney Wick London E9 5LN |
Registered Address | D10 - Mainyard Studios 92 Wallis Road Hackney Wick London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
11 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
3 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
14 January 2022 | Director's details changed for Mr Paul Button on 3 January 2022 (2 pages) |
11 January 2022 | Withdrawal of the secretaries register information from the public register (1 page) |
11 January 2022 | Directors' register information at 11 January 2022 on withdrawal from the public register (1 page) |
11 January 2022 | Withdrawal of the directors' register information from the public register (1 page) |
11 January 2022 | Secretaries register information at 11 January 2022 on withdrawal from the public register (1 page) |
24 December 2021 | Cancellation of shares. Statement of capital on 1 November 2021
|
10 December 2021 | Purchase of own shares.
|
23 November 2021 | Termination of appointment of Christopher Brown as a director on 1 November 2021 (1 page) |
23 November 2021 | Elect to keep the directors' register information on the public register (1 page) |
23 November 2021 | Elect to keep the secretaries register information on the public register (1 page) |
9 November 2021 | Cessation of Christopher Brown as a person with significant control on 1 November 2021 (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 January 2021 | Secretary's details changed for Mr Robert Wilson on 15 October 2020 (1 page) |
4 January 2021 | Director's details changed for Mr Robert Wilson on 15 October 2020 (2 pages) |
20 November 2020 | Registered office address changed from D10 - Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN England to D10 - Mainyard Studios 92 Wallis Road, Hackney Wick, London E9 5LN on 20 November 2020 (1 page) |
4 August 2020 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD United Kingdom to D10 - Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN on 4 August 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
10 January 2020 | Secretary's details changed for Mr Robert Wilson on 20 June 2019 (1 page) |
10 January 2020 | Secretary's details changed for Mr Robert Wilson on 20 June 2019 (1 page) |
10 January 2020 | Secretary's details changed for Mr Robert Jensen-Wilson on 9 June 2019 (1 page) |
9 January 2020 | Change of details for Mr Robert Jensen-Wilson as a person with significant control on 20 June 2019 (2 pages) |
9 January 2020 | Director's details changed for Mr Robert Jensen-Wilson on 20 June 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 March 2019 | Notification of Christopher Brown as a person with significant control on 5 February 2019 (2 pages) |
11 March 2019 | Notification of Paul Button as a person with significant control on 5 February 2019 (2 pages) |
11 March 2019 | Change of details for Mr Robert Jensen-Wilson as a person with significant control on 5 February 2019 (2 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
27 February 2019 | Resolutions
|
25 February 2019 | Sub-division of shares on 5 February 2019 (4 pages) |
14 February 2019 | Appointment of Mr Paul Button as a director on 5 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Christopher Brown as a director on 5 February 2019 (2 pages) |
14 January 2019 | Registered office address changed from 134 Tunnel Avenue London SE10 0SD United Kingdom to The Old Fire Station 140 Tabernacle Street London EC2A 4SD on 14 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 December 2018 | Resolutions
|
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|