Background WavePink WaveYellow Wave

THIS PLACE LIMITED (07797911)

THIS PLACE LIMITED (07797911) is an active UK company. incorporated on 5 October 2011. with registered office in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. THIS PLACE LIMITED has been registered for 14 years. Current directors include HAMLIN, Dusan Alexander.

Company Number
07797911
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
Unit 2.02 High Weald House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
HAMLIN, Dusan Alexander
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS PLACE LIMITED

THIS PLACE LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. THIS PLACE LIMITED was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07797911

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

MYLO DESIGN LIMITED
From: 5 October 2011To: 21 February 2013
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

152 - 154 Curtain Road London EC2A 3AT United Kingdom
From: 4 August 2016To: 19 September 2024
C/O 10 Cavendish Avenue Cambridge CB1 7US
From: 20 November 2015To: 4 August 2016
10 Cavendish Avenue Cambridge CB1 7US
From: 14 January 2013To: 20 November 2015
Linden House St Cecelia's Gardens Briport DT6 3XF United Kingdom
From: 5 October 2011To: 14 January 2013
Timeline

39 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Share Issue
May 13
Funding Round
May 13
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Share Issue
Nov 16
Director Joined
Nov 16
Share Buyback
Apr 17
Share Buyback
Apr 17
Funding Round
May 17
Funding Round
May 17
Share Buyback
May 17
Share Buyback
May 17
Funding Round
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Sept 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Jun 24
11
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HAMLIN, Dusan Alexander

Active
High Weald House, Bexhill-On-SeaTN39 5ES
Born August 1974
Director
Appointed 01 Mar 2013

ALLISON, Eldon

Resigned
Cavendish Avenue, CambridgeCB1 7US
Secretary
Appointed 08 Jan 2013
Resigned 13 Feb 2021

ALDRED, Benjamin Guy

Resigned
Anton Studios 2-8, LondonE8 2AD
Born April 1986
Director
Appointed 05 Oct 2011
Resigned 20 Apr 2017

BRACHER, James David

Resigned
Flint Cross, RoystonSG8 7PN
Born March 1982
Director
Appointed 01 Apr 2016
Resigned 16 Sept 2016

BURGDORFER, Christoph

Resigned
Curtain Road, LondonEC2A 3AT
Born September 1979
Director
Appointed 01 Jul 2016
Resigned 20 Apr 2017

CLEDWYN, Thomas George

Resigned
St Marys Garden, LondonSE11 4UF
Born January 1986
Director
Appointed 05 Oct 2011
Resigned 01 Dec 2012

DONOGHUE, William Thomas

Resigned
Northstand, LondonN5 1FL
Born October 1979
Director
Appointed 05 Oct 2011
Resigned 26 Apr 2013

GROVES, Matthew Raymond

Resigned
Three Mill Lane, LondonE3 3AF
Born February 1969
Director
Appointed 11 Sept 2014
Resigned 20 Apr 2017

HIRANO, Yoichiro

Resigned
Sinaran Drive 23-05, Singapore
Born August 1963
Director
Appointed 20 Apr 2017
Resigned 22 Mar 2024

KITAHARA, Yoshiyuki

Resigned
Denenchofu Minami, Tokyo
Born October 1962
Director
Appointed 20 Apr 2017
Resigned 22 Mar 2024

MATLUB, Christopher Suhail

Resigned
Flint Cross, RoystonSG8 7PN
Born April 1976
Director
Appointed 01 Apr 2016
Resigned 16 Sept 2016

MCGINN, Andrew

Resigned
Gaywille Road, LondonSW11 6JP
Born October 1983
Director
Appointed 25 Feb 2016
Resigned 31 Jul 2020

MCKERRACHER, Dawn

Resigned
Curtain Road, LondonEC2A 3AT
Born February 1988
Director
Appointed 11 Aug 2020
Resigned 29 Sept 2022

SAITO, Yasuhisa

Resigned
Curtain Road, LondonEC2A 3AT
Born January 1966
Director
Appointed 13 Oct 2020
Resigned 22 Mar 2024

YOSHIDA, Shinji

Resigned
Lyons Avenue Ne, Renton
Born August 1974
Director
Appointed 20 Apr 2017
Resigned 13 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Maris Lane, CambridgeCB2 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
1-47-1 Oi, Tokyo 140-0014

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 22 Mar 2024

Mr Dusan Alexander Hamlin

Ceased
Curtain Road, LondonEC2A 3AT
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

120

Change Account Reference Date Company Current Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
18 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2017
SH03Return of Purchase of Own Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
6 April 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
23 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 January 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2014
AP01Appointment of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Move Registers To Sail Company With New Address
24 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Resolution
14 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 May 2013
SH10Notice of Particulars of Variation
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Incorporation Company
5 October 2011
NEWINCIncorporation