HOW SPLENDID LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOW SPLENDID LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HOW SPLENDID LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04692212. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HOW SPLENDID LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04692212. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HOW SPLENDID LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7-11 LEXINGTON STREET
LONDON
W1F 9AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TOFFEE APPLE CREATIVE MEDIA LIMITED (until 19/03/2004)
TOFFEE APPLE CREATIVE MEDIA LIMITED (until 19/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD MELVILLE HORATIO GUEST | May 1971 | British | Director | 2020-01-20 | CURRENT |
MR TIMOTHY BRIAN HASSETT | Mar 1964 | American | Director | 2019-06-13 | CURRENT |
MR ALEX JONATHAN EICKE | Nov 1971 | British | Director | 2006-09-19 UNTIL 2020-04-30 | RESIGNED |
OLIVIA ALEXANDRA WALKER | Secretary | 2016-04-01 UNTIL 2020-04-05 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 2003-03-10 UNTIL 2003-03-10 | RESIGNED | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 2003-03-10 UNTIL 2003-03-10 | RESIGNED | ||
MR IAIN FRASER FERGUSON | Apr 1957 | British | Director | 2017-09-28 UNTIL 2019-07-18 | RESIGNED |
OLIVIA ALEXANDRA WALKER | Mar 1983 | British | Director | 2015-12-01 UNTIL 2020-04-05 | RESIGNED |
RICHARD MARSHALL | Jul 1957 | British | Director | 2015-04-21 UNTIL 2017-09-15 | RESIGNED |
KATHRYN LOUISE HERRICK | Mar 1966 | British | Director | 2015-04-21 UNTIL 2019-05-30 | RESIGNED |
MR NICHOLAS JAMES HARGRAVE | Sep 1978 | British | Director | 2017-09-27 UNTIL 2017-09-28 | RESIGNED |
CITY GROUP PLC | Corporate Secretary | 2015-04-21 UNTIL 2016-04-01 | RESIGNED | ||
MR TIMOTHY JAMES JUSTIN BONNET | Jun 1964 | British | Director | 2015-04-21 UNTIL 2022-10-25 | RESIGNED |
JOHN PAUL BISHOP | Jun 1971 | British | Director | 2003-03-10 UNTIL 2022-10-05 | RESIGNED |
MR BARRIE CHRISTOPHER BRIEN | Sep 1966 | British | Director | 2015-04-21 UNTIL 2017-03-24 | RESIGNED |
GEOFFREY JAMES BICKNELL | Jun 1942 | British | Director | 2019-09-05 UNTIL 2020-01-20 | RESIGNED |
MRS CATHERINE LOUISE WARNE | Sep 1965 | British | Director | 2015-04-21 UNTIL 2015-11-30 | RESIGNED |
REDFORD SECRETARIAL SERVICES LTD | Corporate Secretary | 2003-03-10 UNTIL 2015-04-21 | RESIGNED | ||
MICHAEL EDWARD MCELHATTON | Apr 1965 | British | Director | 2015-04-21 UNTIL 2016-08-22 | RESIGNED |
DANIEL JONATHAN MORRIS | Nov 1971 | British | Director | 2006-09-19 UNTIL 2020-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Digital Unlimited Group Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |