Enfield
Middlesex
EN2 6NF
Director Name | Mr Ross Pendock Haley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Jacob King |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Marcus Michael Chidgey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Ms Sarah Rachel Little |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield EN2 6NF |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
1 February 2021 | Change of details for Captive Minds Communications Group Limited as a person with significant control on 16 September 2019 (2 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Jacob King as a director on 15 January 2020 (2 pages) |
24 January 2020 | Appointment of Ms Sarah Rachel Little as a director on 15 January 2020 (2 pages) |
16 December 2019 | Appointment of Mr Ross Pendock Haley as a director on 5 December 2019 (2 pages) |
26 September 2019 | Termination of appointment of Marcus Michael Chidgey as a director on 16 September 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 August 2019 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 28 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|