San Francisco
Ca 94129
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Ilene Lorraine Aultman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2019(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Mr Russell John Haywood |
---|---|
Status | Resigned |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
31 May 2023 | Full accounts made up to 31 December 2021 (19 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
10 August 2021 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages) |
10 August 2021 | Termination of appointment of Russell John Haywood as a secretary on 22 June 2021 (1 page) |
10 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Ilene Lorraine Aultman as a director on 22 June 2021 (1 page) |
10 August 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
31 July 2021 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 August 2019 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
5 August 2019 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
5 August 2019 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 5 August 2019 (1 page) |
23 July 2019 | Incorporation Statement of capital on 2019-07-23
|