Brentwood
Essex
CM14 4EG
Registered Address | Studio 7 The Trampery On The Gantry Broadcast Centre, Here East 1 Waterden Road London E15 2HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
19 June 2023 | Change of details for Mr George Mensah as a person with significant control on 1 November 2022 (2 pages) |
16 June 2023 | Notification of Reece Elliott Miller as a person with significant control on 1 November 2022 (2 pages) |
16 June 2023 | Notification of Will Patterson as a person with significant control on 1 November 2022 (2 pages) |
15 June 2023 | Director's details changed for Mr George Mensah on 15 June 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
15 June 2023 | Change of details for Mr George Mensah as a person with significant control on 15 June 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (5 pages) |
10 November 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
29 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
11 January 2022 | Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG England to Studio 7 the Trampery on the Gantry Broadcast Centre, Here East 1 Waterden Road London E15 2HB on 11 January 2022 (1 page) |
29 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
25 October 2021 | Change of details for Mr George Mensah as a person with significant control on 1 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mr George Mensah on 1 October 2021 (2 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2021 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Incorporation Statement of capital on 2019-10-15
|