London
E2 9DQ
LLP Designated Member Name | Mr James Roderick Joseph Brown |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Bond Solicitors 60 Gresham Street London EC2V 7BB |
LLP Member Name | MRB Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2021) |
Correspondence Address | 109 Snakes Lane West Woodford Green Essex IG8 0DY |
LLP Member Name | Jimi Lee Brighi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-8 Helmet Row London EC1V 3QJ |
LLP Designated Member Name | Modern Art Inc. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
LLP Designated Member Name | The Daily Planet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2016) |
Correspondence Address | 14 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | 50-58 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,132,614 |
Cash | £188,641 |
Current Liabilities | £619,529 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery . see image for full details. Outstanding |
---|---|
14 February 2008 | Delivered on: 18 February 2008 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum see image for full details. Outstanding |
15 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 September 2018 | Registered office address changed from 4-8 Helmet Row London EC1V 3QJ United Kingdom to 50-58 Vyner Street London E2 9DQ on 11 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Termination of appointment of Jimi Lee Brighi as a member on 28 June 2017 (2 pages) |
28 July 2017 | Termination of appointment of Jimi Lee Brighi as a member on 28 June 2017 (2 pages) |
14 July 2017 | Appointment of James Brown as a member on 28 June 2017 (3 pages) |
14 July 2017 | Appointment of James Brown as a member on 28 June 2017 (3 pages) |
12 July 2017 | Termination of appointment of the Daily Planet Limited as a member on 1 October 2016 (2 pages) |
12 July 2017 | Appointment of Mrb Holdings Limited as a member on 28 June 2017 (3 pages) |
12 July 2017 | Appointment of Mrb Holdings Limited as a member on 28 June 2017 (3 pages) |
12 July 2017 | Termination of appointment of the Daily Planet Limited as a member on 1 October 2016 (2 pages) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 4-8 Helmet Row London EC1V 3QJ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 4-8 Helmet Row London EC1V 3QJ on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2016 | Annual return made up to 12 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 12 January 2016 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Annual return made up to 12 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 12 January 2014 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 12 January 2013 (3 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Annual return made up to 12 January 2013 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 12 January 2012 (3 pages) |
15 March 2012 | Annual return made up to 12 January 2012 (3 pages) |
14 March 2012 | Appointment of Jimi Lee Brighi as a member (3 pages) |
14 March 2012 | Appointment of Jimi Lee Brighi as a member (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
15 February 2011 | Annual return made up to 12 January 2011 (8 pages) |
15 February 2011 | Annual return made up to 12 January 2011 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
16 March 2010 | Annual return made up to 12 January 2010 (8 pages) |
16 March 2010 | Annual return made up to 12 January 2010 (8 pages) |
15 March 2010 | Member's details changed for Stuart John Shave on 1 October 2009 (4 pages) |
15 March 2010 | Member's details changed for Stuart John Shave on 1 October 2009 (4 pages) |
15 March 2010 | Member's details changed for Stuart John Shave on 1 October 2009 (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 June 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
5 June 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
3 March 2009 | Annual return made up to 12/01/09 (2 pages) |
3 March 2009 | Annual return made up to 12/01/09 (2 pages) |
14 July 2008 | Member's particulars stuart shave (1 page) |
14 July 2008 | Member's particulars stuart shave (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
2 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 April 2008 | Member resigned modern art inc. LIMITED (1 page) |
24 April 2008 | Member resigned modern art inc. LIMITED (1 page) |
24 April 2008 | LLP member appointed the daily planet LIMITED (1 page) |
24 April 2008 | LLP member appointed the daily planet LIMITED (1 page) |
18 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Annual return made up to 12/01/08 (2 pages) |
5 February 2008 | Annual return made up to 12/01/08 (2 pages) |
30 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
3 March 2007 | Annual return made up to 12/01/07 (2 pages) |
3 March 2007 | Annual return made up to 12/01/07 (2 pages) |
12 January 2006 | Incorporation (3 pages) |
12 January 2006 | Incorporation (3 pages) |