20 Fenchurch Street
London
EC3M 3BY
Director Name | Simon Antony Honeywood |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(1 year, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 31 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Simon Antony Honeywood |
---|---|
Status | Current |
Appointed | 08 April 2016(1 year, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Floor 31 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Jane Susannah Brown |
---|---|
Status | Current |
Appointed | 20 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
Director Name | Mrs Jane Susannah Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ND |
Registered Address | 3 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 July 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
28 April 2017 | Annual return made up to 13 February 2016 with a full list of shareholders (6 pages) |
28 April 2017 | Annual return made up to 13 February 2016 with a full list of shareholders (6 pages) |
22 April 2017 | Appointment of Jane Susannah Brown as a secretary on 20 March 2017 (3 pages) |
22 April 2017 | Appointment of Jane Susannah Brown as a secretary on 20 March 2017 (3 pages) |
29 March 2017 | Registered office address changed from Floor 31 20 Fenchurch Street London EC3M 3BY to 3 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from Floor 31 20 Fenchurch Street London EC3M 3BY to 3 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 29 March 2017 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
17 November 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
8 September 2016 | Termination of appointment of Jane Susannah Brown as a director on 8 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Jane Susannah Brown as a director on 8 July 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Appointment of Mr Samuel Stuart Bramley as a director on 8 April 2016 (3 pages) |
6 May 2016 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8nd United Kingdom to Floor 31 20 Fenchurch Street London EC3M 3BY on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8nd United Kingdom to Floor 31 20 Fenchurch Street London EC3M 3BY on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Simon Antony Honeywood as a secretary on 8 April 2016 (3 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
6 May 2016 | Appointment of Mr Samuel Stuart Bramley as a director on 8 April 2016 (3 pages) |
6 May 2016 | Appointment of Simon Antony Honeywood as a director on 8 April 2016 (3 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
6 May 2016 | Appointment of Simon Antony Honeywood as a director on 8 April 2016 (3 pages) |
6 May 2016 | Appointment of Simon Antony Honeywood as a secretary on 8 April 2016 (3 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed legacy artworks LIMITED\certificate issued on 30/04/16
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed legacy artworks LIMITED\certificate issued on 30/04/16
|
13 February 2015 | Incorporation
Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation
Statement of capital on 2015-02-13
|