LISTENPONY LTD
LONDON LISTEN PONY LTD

Hellopages » Greater London » Kensington and Chelsea » W10 6QA
Company number 09404938
Status Active
Incorporation Date 26 January 2015
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 WALLINGFORD AVENUE, LONDON, ENGLAND, W10 6QA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of David Alfred Sigall as a director on 25 November 2016; Termination of appointment of Giles Swayne as a director on 9 September 2016. The most likely internet sites of LISTENPONY LTD are www.listenpony.co.uk, and www.listenpony.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Listenpony Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09404938. Listenpony Ltd has been working since 26 January 2015. The present status of the company is Active. The registered address of Listenpony Ltd is 1 Wallingford Avenue London England W10 6qa. . MARTIN, Timothy Robin is a Secretary of the company. COTTON, Charles Anthony Rowland is a Director of the company. GROVES, Sally Hilary is a Director of the company. MARSEY, William is a Director of the company. SIGALL, David Alfred is a Director of the company. SILVER, Jonathan Bernard Martin is a Director of the company. STEPHENSON, Josephine Louise is a Director of the company. WALEY-COHEN, Freya is a Director of the company. Secretary WALEY-COHEN, Stephen Harry, Sir has been resigned. Secretary WALEY-COHEN, Stephen Harry, Sir has been resigned. Director SWAYNE, Giles has been resigned. Director WALEY-COHEN, Stephen Harry, Sir has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MARTIN, Timothy Robin
Appointed Date: 13 January 2016

Director
COTTON, Charles Anthony Rowland
Appointed Date: 30 June 2015
35 years old

Director
GROVES, Sally Hilary
Appointed Date: 30 June 2015
76 years old

Director
MARSEY, William
Appointed Date: 26 January 2015
36 years old

Director
SIGALL, David Alfred
Appointed Date: 25 November 2016
82 years old

Director
SILVER, Jonathan Bernard Martin
Appointed Date: 30 June 2015
77 years old

Director
STEPHENSON, Josephine Louise
Appointed Date: 26 January 2015
35 years old

Director
WALEY-COHEN, Freya
Appointed Date: 26 January 2015
37 years old

Resigned Directors

Secretary
WALEY-COHEN, Stephen Harry, Sir
Resigned: 13 January 2016
Appointed Date: 30 June 2015

Secretary
WALEY-COHEN, Stephen Harry, Sir
Resigned: 30 June 2015
Appointed Date: 31 March 2015

Director
SWAYNE, Giles
Resigned: 09 September 2016
Appointed Date: 30 June 2015
79 years old

Director
WALEY-COHEN, Stephen Harry, Sir
Resigned: 30 June 2015
Appointed Date: 26 January 2015
79 years old

Persons With Significant Control

Mr William Marsey
Notified on: 1 June 2016
36 years old
Nature of control: Has significant influence or control

Ms Josephine Louise Stephenson
Notified on: 1 June 2016
35 years old
Nature of control: Has significant influence or control

Ms Freya Waley-Cohen
Notified on: 1 June 2016
37 years old
Nature of control: Has significant influence or control

LISTENPONY LTD Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Dec 2016
Appointment of David Alfred Sigall as a director on 25 November 2016
20 Sep 2016
Termination of appointment of Giles Swayne as a director on 9 September 2016
20 Sep 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 26 January 2016 no member list
...
... and 10 more events
07 Jul 2015
Appointment of Mr Jonathan Bernard Martin Silver as a director on 30 June 2015
07 Jul 2015
Termination of appointment of Stephen Harry Waley-Cohen as a director on 30 June 2015
15 Apr 2015
Appointment of Sir Stephen Harry Waley-Comen as a secretary on 31 March 2015
27 Jan 2015
Registered office address changed from C/O Ellison Solicitors Headgate Court Head Street Colchester CO1 1NP England to 1 Wallingford Avenue London W10 6QA on 27 January 2015
26 Jan 2015
Incorporation