First Floor
London
WC2B 4AS
Director Name | Mr Vihan Sharma |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 July 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 8 Kean Street First Floor London WC2B 4AS |
Director Name | Mr Richard Philip Lewis Foster |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Registered Address | 8 Kean Street First Floor London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Registered office address changed from 8 Kean Street First Floor London United Kingdom WC2B 4AS England to 8 Kean Street First Floor London WC2B 4AS on 27 September 2023 (1 page) |
---|---|
21 August 2023 | Full accounts made up to 31 March 2023 (26 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (25 pages) |
10 June 2022 | Director's details changed for Ms Florence Claude Farman on 10 June 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 October 2021 | Full accounts made up to 31 March 2021 (25 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
28 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
29 November 2019 | Registered office address changed from 5th Floor South Bank Central 5 Hatfields London SE1 9PG United Kingdom to 8 Kean Street First Floor London United Kingdom WC2B 4AS on 29 November 2019 (1 page) |
26 July 2019 | Appointment of Mr Vihan Sharma as a director on 26 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Richard Philip Lewis Foster as a director on 26 July 2019 (1 page) |
4 July 2019 | Notification of Liveramp Holdings, Inc. as a person with significant control on 30 September 2018 (2 pages) |
4 July 2019 | Cessation of Acxiom Corporation as a person with significant control on 30 September 2018 (1 page) |
4 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 December 2018 | Registered office address changed from 6th Floor South Bank Central 30 Stamford Street London SE1 9LQ United Kingdom to 5th Floor South Bank Central 5 Hatfields London SE1 9PG on 1 December 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Hatfields London SE1 8DJ England to 6th Floor South Bank Central 30 Stamford Street London SE1 9LQ on 1 October 2018 (1 page) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|
1 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |