CONNECTED MAVENS LIMITED
LONDON CONNECTED ARTISTS LIMITED SOUND ADVICE ENTERTAINMENT LIMITED

Hellopages » City of London » City of London » EC4A 1LT

Company number 04949306
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address FLOOR 2 27-29, CURSITOR STREET, LONDON, EC4A 1LT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONNECTED MAVENS LIMITED are www.connectedmavens.co.uk, and www.connected-mavens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connected Mavens Limited is a Private Limited Company. The company registration number is 04949306. Connected Mavens Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Connected Mavens Limited is Floor 2 27 29 Cursitor Street London Ec4a 1lt. . SKEET, Michael Charles is a Secretary of the company. HORSFALL, Robert James Christopher is a Director of the company. SKEET, Michael Charles is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILSON, Robert John has been resigned. Director MCDONALD, Paul Daniel has been resigned. Director RUDGE, Peter David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
SKEET, Michael Charles
Appointed Date: 04 October 2007

Director
HORSFALL, Robert James Christopher
Appointed Date: 04 November 2003
68 years old

Director
SKEET, Michael Charles
Appointed Date: 04 October 2007
57 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 November 2003
Appointed Date: 31 October 2003

Secretary
WILSON, Robert John
Resigned: 04 October 2007
Appointed Date: 13 November 2003

Director
MCDONALD, Paul Daniel
Resigned: 06 May 2008
Appointed Date: 28 March 2008
64 years old

Director
RUDGE, Peter David
Resigned: 06 May 2008
Appointed Date: 01 April 2008
79 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 November 2003
Appointed Date: 31 October 2003
63 years old

Persons With Significant Control

Mr Robert James Christopher Horsfall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CONNECTED MAVENS LIMITED Events

20 Jan 2017
Confirmation statement made on 31 October 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
08 Mar 2006
New secretary appointed
28 Feb 2006
Registered office changed on 28/02/06 from: greengarden house 15-22 st christophers place london W1U 1NL
17 Jan 2006
First Gazette notice for compulsory strike-off
06 Feb 2004
Registered office changed on 06/02/04 from: 16 st john street london EC1M 4NT
31 Oct 2003
Incorporation

CONNECTED MAVENS LIMITED Charges

20 May 2008
Mortgage debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
6 December 2007
Rent deposit deed
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Anthony John Butcher, Barry Horace Page Turner, Roger Hugh Vaughan Charles Morgan and Davidcourteney Suchet
Description: Initial deposit of £67,500.00, an interest bearing account…