London
EC4V 4BE
Director Name | Catriona Cahill |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Head Of Commercial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Joseph Frederick Bell |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Hannah Osbourne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Content Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Fiona English |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Executive Director Of Kings'S |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
6 August 2020 | Delivered on: 20 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
24 August 2023 | Registered office address changed from Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 August 2022 | Company name changed the mono box\certificate issued on 30/08/22
|
30 August 2022 | Change of name notice (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
12 November 2021 | Termination of appointment of Fiona English as a director on 12 November 2021 (1 page) |
12 November 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 October 2021 | Termination of appointment of Hannah Osbourne as a director on 1 October 2021 (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Satisfaction of charge 113804650001 in full (1 page) |
20 August 2020 | Registration of charge 113804650001, created on 6 August 2020 (20 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Incorporation (60 pages) |