Hemel Hempstead
HP3 9FD
Director Name | Mr Murray Grindon |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Hopyard Studios 13 Lovibond Lane London SE10 9FY |
Director Name | Mr Jack Beetlestone |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Hopyard Studios 13 Lovibond Lane London SE10 9FY |
Director Name | Mr Michael Kneebone |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Hopyard Studios 13 Lovibond Lane London SE10 9FY |
Registered Address | Unit 3, Hopyard Studios 13 Lovibond Lane London SE10 9FY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
27 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
26 July 2023 | Change of details for Mr Michael Kneebone as a person with significant control on 19 July 2023 (2 pages) |
26 July 2023 | Change of details for Mr Jack Beetlestone as a person with significant control on 19 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Jack Beetlestone on 19 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Michael Kneebone on 19 July 2023 (2 pages) |
10 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 April 2022 | Registered office address changed from 10a York Street Twickenham TW1 3LD England to 316, Cocoa Studios the Old Biscuit Factory 100 Drummond Road, Bermondsey London SE16 4DG on 21 April 2022 (1 page) |
5 August 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
9 June 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
2 June 2021 | Change of details for Mr Scott James Lavell as a person with significant control on 1 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Jack Beetlestone as a director on 1 April 2021 (2 pages) |
27 April 2021 | Notification of Jack Beetlestone as a person with significant control on 1 April 2021 (2 pages) |
27 April 2021 | Notification of Michael Kneebone as a person with significant control on 1 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Murray Grindon as a director on 1 April 2021 (2 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
27 April 2021 | Appointment of Mr Michael Kneebone as a director on 1 April 2021 (2 pages) |
27 April 2021 | Notification of Murray Grindon as a person with significant control on 1 April 2021 (2 pages) |
21 July 2020 | Incorporation Statement of capital on 2020-07-21
|