London
W1T 5DB
Secretary Name | Panayiotis Sotiropoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | Flat 6 58 Albert Court Prince Consort Road London SW7 2BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 15 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 14 November 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1998) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | C & M Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2010) |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£158,225 |
Cash | £39 |
Current Liabilities | £159,412 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
20 November 2020 | Change of details for Vasiliki Sotiropoulou as a person with significant control on 20 November 2020 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Vasiliki Sotiropoulou on 20 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
19 July 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 October 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages) |
28 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages) |
28 September 2010 | Termination of appointment of C & M Registrar Services Limited as a secretary (1 page) |
28 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages) |
28 September 2010 | Termination of appointment of C & M Registrar Services Limited as a secretary (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 July 2007 | Return made up to 21/07/07; full list of members
|
28 July 2007 | Return made up to 21/07/07; full list of members
|
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: flat 6 58 albert court lodge prince consort road london SW7 2BE (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: flat 6 58 albert court lodge prince consort road london SW7 2BE (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 November 2002 | Company name changed universal entertainments LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed universal entertainments LIMITED\certificate issued on 11/11/02 (2 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
24 May 2001 | Return made up to 21/07/00; full list of members (6 pages) |
24 May 2001 | Return made up to 21/07/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 December 1998 | Return made up to 21/07/98; full list of members
|
11 December 1998 | Return made up to 21/07/98; full list of members
|
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 35 grafton way london W1P 5LA (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 35 grafton way london W1P 5LA (1 page) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
23 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
19 August 1996 | Return made up to 21/07/96; full list of members
|
19 August 1996 | Return made up to 21/07/96; full list of members
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
10 October 1995 | Company name changed buckhodge LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed buckhodge LIMITED\certificate issued on 11/10/95 (4 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
17 August 1995 | Registered office changed on 17/08/95 from: 120 east road london N1 6AA (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 120 east road london N1 6AA (1 page) |