Company NameAny Other Name Ltd
DirectorBenjamin Joel Atkins
Company StatusActive
Company Number11446396
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Benjamin Joel Atkins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North, The Forum 74 80 Camden Street
London
NW1 0EG
Director NameMr Samuel Howard Bebbington
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year after company formation)
Appointment Duration9 months (resigned 30 April 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor North, The Forum 74 80 Camden Street
London
NW1 0EG

Location

Registered AddressRochelle School
1 Montclare Street
London
E2 7EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

27 March 2024Unaudited abridged accounts made up to 31 August 2023 (8 pages)
12 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
8 March 2023Registered office address changed from 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG England to Rochelle School 1 Montclare Street London E2 7EU on 8 March 2023 (1 page)
27 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 September 2022Change of details for Mr Benjamin Joel Atkins as a person with significant control on 30 April 2020 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 October 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
12 October 2020Cessation of Samuel Howard Bebbington as a person with significant control on 30 April 2020 (1 page)
4 September 2020Termination of appointment of Samuel Howard Bebbington as a director on 30 April 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
19 February 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG on 19 February 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
(3 pages)
8 January 2020Current accounting period shortened from 31 July 2019 to 31 August 2018 (1 page)
8 January 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
(3 pages)
8 January 2020Change of details for Mr Benjamin Joel Atkins as a person with significant control on 1 August 2019 (2 pages)
8 January 2020Change of details for Mr Samuel Howard Bebbington as a person with significant control on 1 August 2019 (2 pages)
8 January 2020Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 September 2019Notification of Samuel Howard Bebbington as a person with significant control on 1 August 2019 (2 pages)
5 September 2019Appointment of Mr Samuel Howard Bebbington as a director on 1 August 2019 (2 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 April 2019Registered office address changed from 2a Castle View Road Rochester Kent ME2 3PP to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 10 April 2019 (1 page)
13 September 2018Registered office address changed from 7 Pancras Square London N1C 4AG United Kingdom to 2a Castle View Road Rochester Kent ME2 3PP on 13 September 2018 (2 pages)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)