Ashford
Kent
TN24 8TE
Director Name | Mr Nicholas Andrew Towers |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | New Media Director |
Country of Residence | England |
Correspondence Address | 36 High Street Ashford Kent TN24 8TE |
Secretary Name | Ms Alexandra Brind |
---|---|
Status | Current |
Appointed | 15 December 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 36 High Street Ashford Kent TN24 8TE |
Director Name | Mr James Derry |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 High Street Ashford Kent TN24 8TE |
Director Name | Mr Danjal Johan Joensen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 2019(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 36 High Street Ashford Kent TN24 8TE |
Secretary Name | Ms Katya Dunitz |
---|---|
Status | Resigned |
Appointed | 27 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 High Street Ashford Kent TN24 8TE |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
16 November 2023 | Registered office address changed from 36 High Street Ashford Kent TN24 8TE England to 21 Lombard Street London EC3V 9AH on 16 November 2023 (2 pages) |
---|---|
15 November 2023 | Appointment of a voluntary liquidator (3 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Statement of affairs (9 pages) |
4 October 2023 | Termination of appointment of James Derry as a director on 13 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Danjal Johan Joensen as a director on 13 September 2023 (1 page) |
26 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
17 January 2023 | Termination of appointment of Katya Dunitz as a secretary on 14 December 2022 (1 page) |
17 January 2023 | Appointment of Ms Alexandra Brind as a secretary on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr James Derry on 13 December 2022 (2 pages) |
15 December 2022 | Registered office address changed from 9 Marshalsea Road London SE1 1EP England to 36 High Street Ashford Kent TN24 8TE on 15 December 2022 (1 page) |
15 December 2022 | Director's details changed for Mr Danjal Johan Joensen on 13 December 2022 (2 pages) |
29 November 2022 | Cessation of James Douglas Derry as a person with significant control on 30 September 2022 (1 page) |
29 November 2022 | Appointment of Mr Nicholas Andrew Towers as a director on 30 September 2022 (2 pages) |
29 November 2022 | Appointment of Mr Paul Robert Stephen as a director on 30 September 2022 (2 pages) |
29 November 2022 | Notification of The Remarkable Group International Limited as a person with significant control on 30 September 2022 (2 pages) |
29 November 2022 | Cessation of Danjal Johan Joensen as a person with significant control on 30 September 2022 (1 page) |
9 November 2022 | Second filing of Confirmation Statement dated 26 March 2021 (3 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 26 March 2022 (3 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 26 March 2020 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
12 May 2022 | Notification of James Douglas Derry as a person with significant control on 16 April 2022 (2 pages) |
3 May 2022 | Cessation of Pistorum Consulting Limited as a person with significant control on 16 April 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates
|
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates
|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 April 2020 | 26/03/20 Statement of Capital gbp 20
|
22 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
12 December 2019 | Second filing of a statement of capital following an allotment of shares on 14 November 2019
|
21 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
27 March 2019 | Incorporation Statement of capital on 2019-03-27
|