London
EC2R 6PJ
Director Name | Mr John Simmons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Mr Iain Campbell Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Iain Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357 |
Cash | £26,053 |
Current Liabilities | £56,959 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
8 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
12 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 September 2018 | Registered office address changed from 24 Chiswell Street 3rd Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 2 October 2017 (1 page) |
11 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
5 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 January 2011 | Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages) |
15 January 2011 | Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages) |
15 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page) |
15 January 2011 | Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages) |
15 January 2011 | Director's details changed for John Simmons on 2 December 2010 (2 pages) |
15 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page) |
15 January 2011 | Director's details changed for John Simmons on 2 December 2010 (2 pages) |
15 January 2011 | Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page) |
15 January 2011 | Director's details changed for John Simmons on 2 December 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Director's details changed for John Simmons on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Simmons on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Simmons on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (7 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 September 2006 | Company name changed politico's LTD.\certificate issued on 27/09/06 (3 pages) |
27 September 2006 | Company name changed politico's LTD.\certificate issued on 27/09/06 (3 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 January 2006 | Return made up to 02/12/05; full list of members
|
18 January 2006 | Return made up to 02/12/05; full list of members
|
9 March 2005 | Return made up to 02/12/04; full list of members
|
9 March 2005 | Return made up to 02/12/04; full list of members
|
16 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 02/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 02/12/03; full list of members (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 March 2003 | Return made up to 02/12/02; full list of members (7 pages) |
8 March 2003 | Return made up to 02/12/02; full list of members (7 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 8 artillery row london SW1P 1RZ (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 8 artillery row london SW1P 1RZ (1 page) |
18 December 2001 | Return made up to 02/12/01; full list of members
|
18 December 2001 | Return made up to 02/12/01; full list of members
|
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Return made up to 02/12/98; full list of members
|
26 January 1999 | Return made up to 02/12/98; full list of members
|
26 February 1998 | Memorandum and Articles of Association (8 pages) |
26 February 1998 | Memorandum and Articles of Association (8 pages) |
23 February 1998 | Company name changed meterdial LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed meterdial LIMITED\certificate issued on 24/02/98 (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 1997 | Incorporation (12 pages) |
2 December 1997 | Incorporation (12 pages) |