First Floor
London
W1W 7LT
Director Name | Mr Dorde Colovic |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 10 May 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | University Head |
Country of Residence | Serbia |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Dorde Colovic |
---|---|
Status | Current |
Appointed | 10 May 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mrs Nevena Caico |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Serbuab |
Status | Resigned |
Appointed | 24 August 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 1992) |
Role | Legal Secretary |
Correspondence Address | 23 St Pauls Crescent London NW1 9TN |
Secretary Name | Mrs Nevena Caico |
---|---|
Nationality | Serbuab |
Status | Resigned |
Appointed | 24 August 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 23 St Pauls Crescent London NW1 9TN |
Director Name | Nevenka Trifunovic |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 16 October 2000(10 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 11 November 2007) |
Role | Executive |
Correspondence Address | Nehruova Str 75 Belgrade 11000 Foreign |
Secretary Name | Nevenka Trifunovic |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 16 October 2000(10 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 11 November 2007) |
Role | Executive |
Correspondence Address | Nehruova Str 75 Belgrade 11000 Foreign |
Director Name | Sanja Papic |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 11 November 2007(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 May 2018) |
Role | Economist |
Country of Residence | Serbia |
Correspondence Address | Paula Papa 027 Novi Sad Belgrade 11000 |
Secretary Name | Sanja Papic |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 11 November 2007(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 May 2018) |
Role | Economist |
Country of Residence | Serbia |
Correspondence Address | Paula Papa 027 Novi Sad Belgrade 11000 |
Website | megatrendiec-london.com |
---|
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Dr Mica Jovanovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,716 |
Current Liabilities | £4,716 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 March 2021 | Registered office address changed from 52 Grosvenor Gardens Belgravia London SW1W 0AU England to 85 Great Portland Street London W1W 7LT on 18 March 2021 (1 page) |
8 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 January 2020 | Resolutions
|
30 January 2020 | Statement of company's objects (2 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 July 2019 | Termination of appointment of Sanja Papic as a director on 10 May 2018 (1 page) |
25 July 2019 | Appointment of Mr Dorde Colovic as a director on 10 May 2018 (2 pages) |
25 July 2019 | Termination of appointment of Sanja Papic as a secretary on 10 May 2018 (1 page) |
25 July 2019 | Appointment of Mr Dorde Colovic as a secretary on 10 May 2018 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 January 2019 | Registered office address changed from Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 30 January 2019 (1 page) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for Professor Doctor (President) Mr Mica Jovanovic on 22 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Professor Doctor (President) Mr Mica Jovanovic on 22 August 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Sanja Papic on 24 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Sanja Papic on 24 August 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
25 March 2009 | Director's change of particulars / mica jovanovic / 24/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / mica jovanovic / 24/03/2009 (1 page) |
9 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
24 August 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
1 November 2003 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
20 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
20 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
27 December 2001 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
2 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
2 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
20 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
19 December 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 December 1999 | Return made up to 24/08/99; full list of members (9 pages) |
15 December 1999 | Return made up to 24/08/99; full list of members (9 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page) |
15 September 1999 | Return made up to 24/08/98; full list of members
|
15 September 1999 | Return made up to 24/08/98; full list of members
|
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1996 (3 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1996 (3 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
26 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
3 November 1996 | Return made up to 24/08/96; no change of members (4 pages) |
3 November 1996 | Return made up to 24/08/96; no change of members (4 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: box 26 9-11 kensington high street london W8 5NP (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: box 26 9-11 kensington high street london W8 5NP (1 page) |
5 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
5 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
3 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
3 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
24 August 1990 | Incorporation (14 pages) |
24 August 1990 | Incorporation (14 pages) |