London
WC1V 6JS
Director Name | Mr Giacomo Duranti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 December 2023(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Jonathan Ellis Hauck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Steven Bennett |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Carrington Street Carrington Street Nottingham Nottinghamshire NG1 7FG |
Director Name | Mr George Richard Alexander |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Carrington Street Carrington Street Nottingham Nottinghamshire NG1 7FG |
Director Name | Mr Rocco Loscalzo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Andrew Kevin Russell Norman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Herman Narula |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Mr Patrick Andrew Timoney |
---|---|
Status | Resigned |
Appointed | 24 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mr Mark Shepherd |
---|---|
Status | Resigned |
Appointed | 01 December 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2023) |
Role | Company Director |
Correspondence Address | 4th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Peter Richard Lipka |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 110 High Holborn London WC1V 6JS |
Registered Address | 4th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
24 December 2020 | Appointment of Mr Mark Shepherd as a secretary on 1 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Patrick Andrew Timoney as a secretary on 1 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 9 December 2020 with updates (7 pages) |
8 June 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
15 January 2020 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
15 January 2020 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
11 October 2019 | Cessation of Rocco Loscalzo as a person with significant control on 24 September 2019 (3 pages) |
11 October 2019 | Cessation of Steven James Bennett as a person with significant control on 24 September 2019 (3 pages) |
11 October 2019 | Appointment of Mr Herman Narula as a director on 24 September 2019 (2 pages) |
11 October 2019 | Notification of Improbable Worlds Limited as a person with significant control on 24 September 2019 (4 pages) |
11 October 2019 | Termination of appointment of Rocco Loscalzo as a director on 24 September 2019 (1 page) |
11 October 2019 | Cessation of George Richard Alexander as a person with significant control on 24 September 2019 (3 pages) |
11 October 2019 | Appointment of Mr Patrick Andrew Timoney as a secretary on 24 September 2019 (3 pages) |
11 October 2019 | Termination of appointment of Steven Bennett as a director on 24 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Andrew Kevin Russell Norman as a director on 24 September 2019 (1 page) |
10 October 2019 | Registered office address changed from Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA United Kingdom to 10 Bishops Square London E1 6EG on 10 October 2019 (2 pages) |
25 September 2019 | Change of details for Mr George Richard Alexander as a person with significant control on 20 September 2019 (2 pages) |
23 September 2019 | Cessation of Penny May Alexander as a person with significant control on 20 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Resolutions
|
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
7 May 2019 | Notification of Steven James Bennett as a person with significant control on 18 April 2019 (2 pages) |
7 May 2019 | Notification of Rocco Loscalzo as a person with significant control on 18 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Andrew Kevin Russell Norman as a director on 18 April 2019 (2 pages) |
29 April 2019 | Change of details for Mr George Richard Alexander as a person with significant control on 18 April 2019 (2 pages) |
25 April 2019 | Notification of Penny May Alexander as a person with significant control on 18 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Rocco Loscalzo as a director on 18 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Registered office address changed from 42-44 Carrington Street Carrington Street Nottingham Nottinghamshire NG1 7FG England to Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA on 7 January 2019 (1 page) |
17 December 2018 | Notification of George Richard Alexander as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Cessation of Super Punk Creative Limited as a person with significant control on 17 December 2018 (1 page) |
8 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 May 2018 | Notification of Super Punk Creative Limited as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Cessation of George Richard Alexander as a person with significant control on 8 May 2018 (1 page) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|