High St
London
E1 6JN
LLP Designated Member Name | Mr Yerco Eduardo Sanchez Nunez |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 108 Shoreditch High St London E1 6JN |
LLP Member Name | Mr Brian James Abdelhadi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 108 Shoreditch High St London E1 6JN |
LLP Member Name | Mr Ola Martin Lauritzson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Flat 1 108 Shoreditch High St London E1 6JN |
LLP Member Name | House By Sanz Espana Sl (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Correspondence Address | C/Velazquez 24 6o Izq Madrid 28001 |
LLP Member Name | Nervo Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
LLP Member Name | Tacito Ab (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Correspondence Address | C/O Mannheimer Swartling Advokatbyra Att: Fredrik Box 1711 Stockholm 111 87 |
LLP Member Name | Vandalay Music Industries Aktiebolag (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2023) |
Correspondence Address | Tomtebogatan 20 Stockholm 113 38 |
Registered Address | Flat 1 108 Shoreditch High St London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 April 2017 | Delivered on: 6 April 2018 Persons entitled: Kent Reliance, a Trading Name for Onesavings Bank PLC Classification: A registered charge Particulars: F/H 67 queensmill road london t/no: LN162650. Outstanding |
---|---|
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Century Capital Partners No 1 LTD Classification: A registered charge Particulars: The freehold property known as 67 queensmill road, london, SW6 6JR, as is registered at the land registry with title number LN162650. Outstanding |
3 July 2015 | Delivered on: 9 July 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage on the following properties (1) 67 queensmill roadm london SW6 6JR, ground floor flat, 67 queensmill road, london SW6 6JR and 67A queensmill road, london SW6 6JR and all rights relating to these properties. Additionally all the intellectual property owned meaning all subsisting patents and subsisting rights of a similar nature held in. Any part of the world, applications for patents and such rights, divisions and continuations of such. Applications for patents, registered and unregistered trademarks, registered and unregistered service. Marks, registered designs, utility models (in each case for their full period and all extensions and. Renewals of them), applications for any of them and the right to apply for any of them in any part of the. World, inventions, confidential information, know-how, business names, trade names, brand names,. Copyright and rights in the nature of copyright, design rights and get-up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licenses in connection with any of the foregoing. Outstanding |
3 July 2015 | Delivered on: 9 July 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: On the properties (1) 67 queensmill road, london SW6 6JR, title number LN162650 (2) ground floor flat, 67 queensmill road, london SW6 6JR, title number BGL73887 and (3) 67A queensmill road, london SW6 6JR title number BGL73827. Outstanding |
31 July 2020 | Change of details for Mr Yerco Eduardo Sanchez Nunez as a person with significant control on 30 May 2020 (2 pages) |
---|---|
31 July 2020 | Member's details changed for Mr Brian James Abdelhadi on 30 May 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 July 2020 | Member's details changed for Mr Ola Martin Lauritzson on 31 July 2020 (2 pages) |
31 July 2020 | Change of details for Mr Pablo Gabriel Sanchez Nunez as a person with significant control on 30 May 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 April 2018 | Registration of a charge with court order to extend. Charge code OC4002340004, created on 28 April 2017 (7 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 September 2017 | Registered office address changed from The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY England to Flat 1 108 Shoreditch High St London E1 6JN on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY England to Flat 1 108 Shoreditch High St London E1 6JN on 12 September 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Member's details changed for Mr Yerco Eduardo Sanchez Nunez on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Yerco Eduardo Sanchez Nunez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Yerco Eduardo Sanchez Nunez as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of Pablo Gabriel Sanchez Nunez as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Pablo Gabriel Sanchez Nunez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Member's details changed for Mr Yerco Eduardo Sanchez Nunez on 11 July 2017 (2 pages) |
7 July 2017 | Registration of charge OC4002340003, created on 4 July 2017 (53 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 10 March 2017 (2 pages) |
10 March 2017 | Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 10 March 2017 (2 pages) |
20 February 2017 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY on 20 February 2017 (1 page) |
20 February 2017 | Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 20 February 2017 (2 pages) |
20 February 2017 | Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY on 20 February 2017 (1 page) |
30 January 2017 | Registered office address changed from Studio 304 116 Commercial Street London E1 6NF England to Grand Union House 20 Kentish Town Road London NW1 9NX on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Studio 304 116 Commercial Street London E1 6NF England to Grand Union House 20 Kentish Town Road London NW1 9NX on 30 January 2017 (1 page) |
4 November 2016 | Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX to Studio 304 116 Commercial Street London E1 6NF on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX to Studio 304 116 Commercial Street London E1 6NF on 4 November 2016 (1 page) |
28 June 2016 | Annual return made up to 8 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 8 June 2016 (8 pages) |
26 May 2016 | Registered office address changed from First Floor, 50 Brook Street London W1K 5DR Great Britain to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from First Floor, 50 Brook Street London W1K 5DR Great Britain to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 26 May 2016 (1 page) |
13 November 2015 | Member's details changed for House of Sanz Espana Sl on 1 July 2015 (1 page) |
13 November 2015 | Registered office address changed from 28 the Brew 163 City Road London EC1V 1NR England to First Floor, 50 Brook Street London W1K 5DR on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 28 the Brew 163 City Road London EC1V 1NR England to First Floor, 50 Brook Street London W1K 5DR on 13 November 2015 (1 page) |
13 November 2015 | Member's details changed for House of Sanz Espana Sl on 1 July 2015 (1 page) |
14 September 2015 | Registered office address changed from , 28 the Barn 163 City Road, London, EC1V 1NR to 28 the Brew 163 City Road London EC1V 1NR on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from , 28 the Barn 163 City Road, London, EC1V 1NR to 28 the Brew 163 City Road London EC1V 1NR on 14 September 2015 (1 page) |
9 July 2015 | Registration of charge OC4002340001, created on 3 July 2015 (20 pages) |
9 July 2015 | Registration of charge OC4002340001, created on 3 July 2015 (20 pages) |
9 July 2015 | Registration of charge OC4002340001, created on 3 July 2015 (20 pages) |
3 July 2015 | Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Tacito Ab as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Nervo Limited as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Nervo Limited as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Nervo Limited as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Tacito Ab as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Tacito Ab as a member on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages) |
8 June 2015 | Incorporation of a limited liability partnership (9 pages) |
8 June 2015 | Incorporation of a limited liability partnership (9 pages) |