London
SW18 5SJ
Director Name | Ms Roberta Louise Staden |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(29 years after company formation) |
Appointment Duration | 9 years |
Role | PR |
Country of Residence | England |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Director Name | Ms Michele Jannette Todd |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(29 years after company formation) |
Appointment Duration | 9 years |
Role | Mother/Student |
Country of Residence | England |
Correspondence Address | 21 Primrose Close Wallington Surrey SM6 7HJ |
Director Name | Kevin Paul Powell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1994) |
Role | Musician |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Director Name | Richard Charles Wells |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 1993) |
Role | Systems Analyst |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Secretary Name | Kevin Paul Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Director Name | Philippa Clare Ryan Forrester |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2002) |
Role | Broadcaster |
Correspondence Address | 36 Waldeck Road Chiswick London W4 3NP |
Director Name | Simon Parkin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1995) |
Role | Broadcaster |
Correspondence Address | Flat 4 49 Warwick Road Ealing London W5 5PZ |
Secretary Name | Claudia Schickerling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 July 2004) |
Role | Secretary |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Director Name | Tina Louise Price |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | PR Account Manager |
Correspondence Address | Flat 4 49 Warwick Road London W5 5PZ |
Director Name | Ewan Roderick Jackson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2001) |
Role | Leisure Manager |
Correspondence Address | Flat 4 49 Warwick Road London W5 5PZ |
Director Name | Matthew Charles Jones |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 July 2015) |
Role | Media Manager |
Country of Residence | England |
Correspondence Address | 49 Warwick Road London W5 5PZ |
Director Name | Ms Claudia Schickerling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2014) |
Role | Admin (Part-Time) |
Country of Residence | England |
Correspondence Address | Flat 1 49 Warwick Road London W5 5PZ |
Secretary Name | Paula Jean Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2007) |
Role | Property Manager |
Correspondence Address | 13 Gordon Road Richmond Surrey TW9 2EG |
Secretary Name | Ms Claudia Schickerling |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 June 2008) |
Role | Senior Mgr Creative Sve |
Country of Residence | England |
Correspondence Address | Flat 1 49 Warwick Road London W5 5PZ |
Registered Address | 55c Wimbledon Park Road London SW18 5SJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Aida Hajderi 50.00% Ordinary |
---|---|
1 at £1 | Michelle Todd 25.00% Ordinary |
1 at £1 | Roberta Staden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
26 February 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
29 January 2024 | Registered office address changed from Flat C 55 Wimbledon Park Road Flat C London SW18 5SJ England to 55C Wimbledon Park Road London SW18 5SJ on 29 January 2024 (1 page) |
23 January 2024 | Registered office address changed from 55 Wimbledon Park Road London SW18 5SJ England to Flat C 55 Wimbledon Park Road Flat C London SW18 5SJ on 23 January 2024 (1 page) |
12 January 2024 | Registered office address changed from 55 Wimbledon Park Road Wimbledon Park Road London SW18 5SJ England to 55 Wimbledon Park Road London SW18 5SJ on 12 January 2024 (1 page) |
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
11 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
19 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
16 March 2022 | Termination of appointment of Roberta Louise Staden as a director on 5 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 May 2019 | Change of details for Miss Aida Hajderi as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from 51 the Grove London W5 5DX England to 55 Wimbledon Park Road Wimbledon Park Road London SW18 5SJ on 30 May 2019 (1 page) |
30 May 2019 | Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 February 2019 | Director's details changed for Miss Aida Hajderi on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 49 Warwick Road London W5 5PZ to 51 the Grove London W5 5DX on 6 February 2019 (1 page) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Register inspection address has been changed from 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA England to 49Warwcik Road Warwick Road London W5 5PZ (1 page) |
22 March 2017 | Register inspection address has been changed from 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA England to 49Warwcik Road Warwick Road London W5 5PZ (1 page) |
20 March 2017 | Register(s) moved to registered inspection location 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page) |
20 March 2017 | Register inspection address has been changed to 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page) |
20 March 2017 | Register inspection address has been changed to 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page) |
20 March 2017 | Register(s) moved to registered inspection location 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page) |
19 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Termination of appointment of Matthew Charles Jones as a director on 21 July 2015 (1 page) |
22 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Matthew Charles Jones as a director on 21 July 2015 (1 page) |
22 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 April 2015 | Appointment of Ms Michele Jannette Todd as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Ms Michele Jannette Todd as a director on 15 April 2015 (2 pages) |
13 April 2015 | Appointment of Ms Roberta Louise Staden as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ms Roberta Louise Staden as a director on 13 April 2015 (2 pages) |
19 January 2015 | Appointment of Ms Aida Hajderi as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Ms Aida Hajderi as a director on 19 January 2015 (2 pages) |
18 December 2014 | Termination of appointment of Claudia Schickerling as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Claudia Schickerling as a director on 18 December 2014 (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 November 2009 | Director's details changed for Claudia Schickerling on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Claudia Schickerling on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated secretary claudia schickerling (1 page) |
11 June 2008 | Appointment terminated secretary claudia schickerling (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 13 gordon road richmond surrey TW9 2EG (1 page) |
22 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 49 warwick road london W5 5PZ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 13 gordon road richmond surrey TW9 2EG (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 49 warwick road london W5 5PZ (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
4 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
4 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 49 warwick road ealing london W5 5PZ (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 49 warwick road ealing london W5 5PZ (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
22 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 December 1999 | Return made up to 07/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 07/11/99; full list of members (8 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
4 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 07/11/97; no change of members
|
7 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 November 1997 | Return made up to 07/11/97; no change of members
|
7 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
19 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
19 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (20 pages) |