Hammersmith
London
W6 9PE
Director Name | Mr Paul Donovan Steinke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2018(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Ms Marsha Leigh Reed |
---|---|
Status | Resigned |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
27 March 2018 | Delivered on: 9 April 2018 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Outstanding |
---|
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Accounts for a small company made up to 31 January 2020 (15 pages) |
14 February 2020 | Director's details changed for Mr Anthony Gerard Chambers on 22 February 2018 (2 pages) |
12 February 2020 | Termination of appointment of Marsha Leigh Reed as a secretary on 11 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 11 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 April 2018 | Registration of charge 111428860001, created on 27 March 2018 (16 pages) |
25 January 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
25 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 25 January 2018 (1 page) |
25 January 2018 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|