Mountain View
Ca 94041
Director Name | Michael Piech |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Evp Operations |
Country of Residence | United States |
Correspondence Address | 421 Castro Street Mountain View Ca 94041 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(13 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John James Denton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Digital Designer |
Country of Residence | England |
Correspondence Address | 106d Albion Road Stoke Newington London Gtr London N16 9PD |
Director Name | Mr Mathew Alan Groves |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 11 Oxley Square London E3 3GR |
Director Name | Mr James Thomas Walker |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106d Albion Road Stoke Newington London N16 9PD |
Website | www.goodboydigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 85331177 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
500 at £1 | John Denton 50.00% Ordinary |
---|---|
500 at £1 | Mathew Groves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,223 |
Cash | £194,428 |
Current Liabilities | £51,352 |
Latest Accounts | 31 August 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
21 November 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
17 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 February 2022 | Second filing of Confirmation Statement dated 24 October 2021 (6 pages) |
23 February 2022 | Registered office address changed from 106D Albion Road Stoke Newington London N16 9PD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 November 2021 | 24/10/21 Statement of Capital gbp 1111.1
|
29 September 2021 | Memorandum and Articles of Association (10 pages) |
29 September 2021 | Withdrawal of a person with significant control statement on 29 September 2021 (2 pages) |
29 September 2021 | Sub-division of shares on 13 September 2021 (6 pages) |
29 September 2021 | Resolutions
|
29 September 2021 | Notification of a person with significant control statement (2 pages) |
24 September 2021 | Cessation of Mathew Alan Groves as a person with significant control on 13 September 2021 (1 page) |
24 September 2021 | Termination of appointment of John James Denton as a director on 13 September 2021 (1 page) |
24 September 2021 | Notification of a person with significant control statement (2 pages) |
24 September 2021 | Termination of appointment of James Thomas Walker as a director on 13 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Mathew Alan Groves as a director on 13 September 2021 (1 page) |
24 September 2021 | Cessation of John James Denton as a person with significant control on 13 September 2021 (1 page) |
21 September 2021 | Appointment of Stephanie King as a director on 13 September 2021 (2 pages) |
21 September 2021 | Appointment of Michael Piech as a director on 13 September 2021 (2 pages) |
17 September 2021 | Resolutions
|
13 September 2021 | Previous accounting period shortened from 31 March 2022 to 31 August 2021 (1 page) |
10 June 2021 | Memorandum and Articles of Association (24 pages) |
10 June 2021 | Resolutions
|
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
10 June 2019 | Amended accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
13 June 2018 | Appointment of Mr James Thomas Walker as a director on 1 April 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
31 October 2017 | Sub-division of shares on 23 October 2017 (4 pages) |
31 October 2017 | Sub-division of shares on 23 October 2017 (4 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Director's details changed for Matthew Allan Groves on 16 September 2013 (2 pages) |
24 October 2013 | Director's details changed for Matthew Allan Groves on 16 September 2013 (2 pages) |
16 September 2013 | Appointment of Matthew Allan Groves as a director (2 pages) |
16 September 2013 | Appointment of Matthew Allan Groves as a director (2 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Company name changed voynix LTD\certificate issued on 20/11/12
|
20 November 2012 | Company name changed voynix LTD\certificate issued on 20/11/12
|
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
18 February 2010 | Director's details changed for Mr John James Denton on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr John James Denton on 10 February 2010 (2 pages) |
13 February 2009 | Incorporation (13 pages) |
13 February 2009 | Incorporation (13 pages) |