London
WC1N 3AX
Secretary Name | Mr Lee Cunningham |
---|---|
Status | Current |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Stephen Neil |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Luke Bebbington |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
30 April 2019 | Delivered on: 30 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 2 June 2023 with updates (5 pages) |
12 June 2023 | Change of details for Mr Lee Cunningham as a person with significant control on 13 April 2023 (2 pages) |
22 April 2023 | Change of share class name or designation (2 pages) |
20 February 2023 | Resolutions
|
20 February 2023 | Change of share class name or designation (2 pages) |
26 January 2023 | Appointment of Mr James Peter John Bashford as a director on 13 January 2023 (2 pages) |
12 October 2022 | Memorandum and Articles of Association (19 pages) |
12 October 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
12 October 2022 | Resolutions
|
12 October 2022 | Change of share class name or designation (2 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with updates (6 pages) |
7 June 2022 | Change of details for Mr Lee Cunningham as a person with significant control on 2 June 2022 (2 pages) |
7 June 2022 | Cessation of Luke Bebbington as a person with significant control on 2 June 2022 (1 page) |
7 June 2022 | Termination of appointment of Luke Bebbington as a director on 2 June 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 February 2022 | Director's details changed for Mr Luke Bebbington on 18 February 2022 (2 pages) |
18 February 2022 | Secretary's details changed for Mr Lee Cunningham on 18 February 2022 (1 page) |
18 February 2022 | Change of details for Mr Lee Cunningham as a person with significant control on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Lee Cunningham on 18 February 2022 (2 pages) |
18 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 18 February 2022 (1 page) |
18 February 2022 | Change of details for Mr Luke Bebbington as a person with significant control on 18 February 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Change of details for Mr Lee Cunningham as a person with significant control on 6 March 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (6 pages) |
2 June 2020 | Notification of Luke Bebbington as a person with significant control on 6 March 2020 (2 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (26 pages) |
15 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2020 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
20 March 2020 | Termination of appointment of Stephen Neil as a director on 2 January 2020 (1 page) |
22 August 2019 | Appointment of Mr Luke Bebbington as a director on 20 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Registration of charge 114422490001, created on 30 April 2019 (37 pages) |
6 February 2019 | Appointment of Mr Stephen Neil as a director on 24 January 2019 (2 pages) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|