London
W6 7JP
Director Name | Mr Richard Callum Woodward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Director Name | Ms Cristina Gonzalez |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Peter Ashby White |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Secretary Name | Mr Mat Ward |
---|---|
Status | Resigned |
Appointed | 16 April 2021(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Registered Address | Kings House 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: National Westminster Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
13 January 2022 | Termination of appointment of Mat Ward as a secretary on 22 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
16 April 2021 | Termination of appointment of Peter Ashby White as a director on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Mat Ward as a secretary on 16 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Richard Callum Woodward as a director on 16 April 2021 (2 pages) |
2 December 2020 | Change of details for Thunderbird Holdco Limited as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 September 2020 | Change of details for Thunderbird Holdco Limited as a person with significant control on 30 September 2020 (2 pages) |
4 February 2020 | Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD (1 page) |
4 February 2020 | Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD (1 page) |
27 January 2020 | Termination of appointment of Cristina Gonzalez as a director on 22 January 2020 (1 page) |
27 January 2020 | Appointment of Ms Dana Rachel Pressman Tobak as a director on 22 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Peter Ashby White as a director on 22 January 2020 (2 pages) |
14 January 2020 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Hythe House 200 Shepherds Bush Road London W6 7NL on 14 January 2020 (1 page) |
14 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
14 November 2019 | Sub-division of shares on 1 November 2019 (4 pages) |
12 November 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
7 November 2019 | Resolutions
|
30 October 2019 | Registration of charge 122369920001, created on 29 October 2019 (41 pages) |
18 October 2019 | Resolutions
|
1 October 2019 | Incorporation Statement of capital on 2019-10-01
|