London
EC1R 3DD
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57/59 Beak Street London W1F 9SJ |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Jeremy Rogers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(10 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 3-4 Baker's Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
---|---|
27 May 2020 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
27 May 2020 | Cessation of Jeremy Rogers as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
26 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 May 2020 | Registered office address changed from 82 st John Street London EC1M 4JN England to 3-4 Baker's Yard London EC1R 3DD on 26 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Richard Morpeth Jameson as a director on 26 May 2020 (2 pages) |
26 May 2020 | Appointment of Mark Grosvenor as a director on 26 May 2020 (2 pages) |
26 May 2020 | Previous accounting period shortened from 30 September 2020 to 30 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Jeremy Rogers as a director on 26 May 2020 (1 page) |
26 May 2020 | Notification of Curious Productions Limited as a person with significant control on 26 May 2020 (2 pages) |
21 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 April 2020 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
8 October 2019 | Resolutions
|
7 October 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
19 July 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 82 st John Street London EC1M 4JN on 19 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Jeremy Rogers as a director on 19 July 2019 (2 pages) |
19 July 2019 | Cessation of Nominee Solutions Limited as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Samantha Coetzer as a director on 19 July 2019 (1 page) |
19 July 2019 | Notification of Jeremy Rogers as a person with significant control on 19 July 2019 (2 pages) |
25 August 2018 | Incorporation Statement of capital on 2018-08-25
|