White City
London
W12 7FR
Director Name | Mr Darrell McLennan Fordyce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR |
Director Name | Mr James Lee Connop |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR |
Registered Address | Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 December 2020 | Termination of appointment of Darrell Mclennan Fordyce as a director on 25 November 2020 (1 page) |
---|---|
26 October 2020 | Notification of Guy Harley Oseary as a person with significant control on 19 October 2020 (2 pages) |
26 October 2020 | Cessation of Darrell Mclennan Fordyce as a person with significant control on 19 October 2020 (1 page) |
26 October 2020 | Appointment of Mr James Lee Connop as a director on 19 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Stephen Bernard Duval as a director on 19 October 2020 (2 pages) |
26 October 2020 | Notification of Kunderang Limited as a person with significant control on 19 October 2020 (2 pages) |
10 September 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR on 10 September 2020 (1 page) |
7 July 2020 | Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 7 July 2020 (1 page) |
2 June 2020 | Incorporation Statement of capital on 2020-06-02
|