London
WC1X 8TA
LLP Designated Member Name | Mr Adam Hugh Crispin Morgan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
LLP Designated Member Name | Miss Teresa Murphy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
LLP Designated Member Name | Ruth Anne Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
LLP Member Name | EBF Ventures Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2012(2 years after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
LLP Member Name | Eatbigfish Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 46 Oxford Drive Magdalen Street London SE1 2FB |
Website | www.eatbigfish.com |
---|---|
Email address | [email protected] |
Telephone | 020 72349970 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,152,440 |
Cash | £324,135 |
Current Liabilities | £210,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
9 February 2012 | Delivered on: 11 February 2012 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Member's details changed for Mr Adam Hugh Crispin Morgan on 1 October 2017 (2 pages) |
2 November 2017 | Member's details changed for Ruth Anne Morgan on 1 October 2017 (2 pages) |
2 November 2017 | Member's details changed for Ruth Anne Morgan on 1 October 2017 (2 pages) |
2 November 2017 | Member's details changed for Mr Adam Hugh Crispin Morgan on 1 October 2017 (2 pages) |
31 October 2017 | Member's details changed for Mr Hugh Geoffrey Byrne Derrick on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Adam Morgan as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Member's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages) |
31 October 2017 | Member's details changed for Mr Hugh Geoffrey Byrne Derrick on 31 October 2017 (2 pages) |
31 October 2017 | Member's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Adam Morgan as a person with significant control on 31 October 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 1 November 2015 (6 pages) |
3 November 2015 | Annual return made up to 1 November 2015 (6 pages) |
3 November 2015 | Annual return made up to 1 November 2015 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 1 November 2014 (6 pages) |
15 December 2014 | Annual return made up to 1 November 2014 (6 pages) |
15 December 2014 | Annual return made up to 1 November 2014 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
11 November 2013 | Termination of appointment of Eatbigfish Limited as a member (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 (7 pages) |
11 November 2013 | Appointment of Ebf Ventures Ltd as a member (2 pages) |
11 November 2013 | Termination of appointment of Eatbigfish Limited as a member (1 page) |
11 November 2013 | Appointment of Ebf Ventures Ltd as a member (2 pages) |
11 November 2013 | Annual return made up to 1 November 2013 (7 pages) |
11 November 2013 | Annual return made up to 1 November 2013 (7 pages) |
2 November 2012 | Annual return made up to 1 November 2012 (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 November 2011 | Annual return made up to 1 November 2011 (6 pages) |
3 November 2011 | Annual return made up to 1 November 2011 (6 pages) |
3 November 2011 | Annual return made up to 1 November 2011 (6 pages) |
13 October 2011 | Company name changed eatbigfish ventures LLP\certificate issued on 13/10/11
|
13 October 2011 | Company name changed eatbigfish ventures LLP\certificate issued on 13/10/11
|
11 March 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
11 March 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page) |
1 November 2010 | Incorporation of a limited liability partnership (10 pages) |
1 November 2010 | Incorporation of a limited liability partnership (10 pages) |