Uxbridge
UB8 1PH
Director Name | Mr John Charles Leslie Brazier |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 09 March 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Director Name | Mrs Patricia Jane Brazier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 April 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Secretary Name | Mrs Patricia Jane Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(15 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2005) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(15 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2005) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2006) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2009) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | CFS International Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2008) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2014) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | The Atrium 1 Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cfs Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
16 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Director's details changed for Mr Sarwar Muhammad Khawaja on 1 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Sarwar Muhammad Khawaja on 1 January 2016 (2 pages) |
2 November 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 October 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of a director (1 page) |
9 October 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of a director (1 page) |
9 October 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page) |
24 February 2014 | Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014 (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Mr Bryan Anthony Thornton on 20 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Bryan Anthony Thornton on 20 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2009 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
1 July 2009 | Director's change of particulars / bryan thornton / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / bryan thornton / 01/07/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / cfs secretaries LIMITED / 02/06/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / cfs secretaries LIMITED / 02/06/2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 March 2009 | Director appointed cfs secretaries LIMITED (1 page) |
20 March 2009 | Director appointed cfs secretaries LIMITED (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page) |
26 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
26 September 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
26 September 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
26 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 May 2006 | Company name changed millennium media LTD.\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed millennium media LTD.\certificate issued on 11/05/06 (2 pages) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: DEPT2 UNIT9D1CARCROFT enterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: DEPT2 UNIT9D1CARCROFT enterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
28 February 2006 | Location of register of members (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page) |
7 February 2006 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
13 March 2005 | Return made up to 22/02/05; full list of members
|
13 March 2005 | Return made up to 22/02/05; full list of members
|
12 March 2005 | New director appointed (1 page) |
12 March 2005 | New secretary appointed (1 page) |
12 March 2005 | New secretary appointed (1 page) |
12 March 2005 | New director appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
6 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 April 2000 | Return made up to 22/02/00; full list of members
|
3 April 2000 | Return made up to 22/02/00; full list of members
|
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
16 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
24 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
21 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
21 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |
21 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |
22 February 1990 | Incorporation (18 pages) |
22 February 1990 | Incorporation (18 pages) |