1 Mark Square
London
EC2A 4EG
Director Name | Mr Michael David Steckler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Wework 1 Mark Square London EC2A 4EG |
Director Name | Mr Jack Robert Bayliss |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 Thames Tower Station Rd Reading RG1 1LX |
Registered Address | Wework 3rd Floor, Room 03-102 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
7 November 2019 | Delivered on: 14 November 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
31 January 2024 | Registration of charge 115234870003, created on 21 January 2024 (6 pages) |
---|---|
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
21 August 2023 | Satisfaction of charge 115234870001 in full (1 page) |
18 August 2023 | Director's details changed for Mr Michael David Steckler on 16 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Curtis Bailey on 16 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Michael David Steckler on 16 August 2023 (2 pages) |
15 August 2023 | Registration of charge 115234870002, created on 2 August 2023 (6 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
31 October 2022 | Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to Wework 3rd Floor, Room 03-102 8 Devonshire Square London EC2M 4YJ on 31 October 2022 (1 page) |
6 September 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
5 September 2022 | Appointment of Mr Michael David Steckler as a director on 9 May 2022 (2 pages) |
24 August 2022 | Director's details changed for Mr Curtis Bailey on 15 August 2022 (2 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
24 February 2022 | Registered office address changed from 199 Bishopgate Wework, 199 Bishopsgate London EC2M 3TY England to Wework 1 Mark Square London EC2A 4EG on 24 February 2022 (1 page) |
26 October 2021 | Director's details changed for Mr Curtis Bailey on 11 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 September 2020 | Director's details changed for Mr Curtis Bailey on 23 July 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 November 2019 | Registered office address changed from 9 Greyfriars Rd 9 Greyfriars Road Reading RG1 1NU England to 199 Bishopgate Wework, 199 Bishopsgate London EC2M 3TY on 29 November 2019 (1 page) |
14 November 2019 | Registration of charge 115234870001, created on 7 November 2019 (6 pages) |
11 November 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
11 September 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
5 September 2019 | Registered office address changed from Level 2 Thames Tower Station Rd Reading RG1 1LX United Kingdom to 9 Greyfriars Rd 9 Greyfriars Road Reading RG1 1NU on 5 September 2019 (1 page) |
17 September 2018 | Termination of appointment of Jack Robert Bayliss as a director on 13 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Curtis Bailey as a director on 13 September 2018 (2 pages) |
17 August 2018 | Incorporation Statement of capital on 2018-08-17
|