London
W1W 8RS
Director Name | Versos Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 April 2023) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Secretary Name | Versos Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 April 2023) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2018) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mediapa Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 1912 Capitol Avenue Cheyenne Wyoming Usa |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightbridge London SW1X 0NB |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2005) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2008) |
Correspondence Address | P.O Box 3175 Road Town Tortola British Virgin Islands |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2013) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Maribou Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Versos Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,354 |
Net Worth | -£8,850 |
Cash | £282 |
Current Liabilities | £9,132 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 30 May 2014 (1 page) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 November 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
26 November 2013 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Dennis Cook as a director (1 page) |
26 November 2013 | Appointment of Mr Richard Hazzard as a director (2 pages) |
26 November 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
2 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
19 May 2008 | Appointment terminated secretary cms management services LIMITED (1 page) |
19 May 2008 | Appointment terminated director mediapa llc (1 page) |
22 April 2008 | Director appointed dennis cook (2 pages) |
22 April 2008 | Secretary appointed city secretaries LIMITED (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
18 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page) |
3 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
10 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
8 June 2004 | Return made up to 22/04/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 October 2003 | Resolutions
|
18 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 October 2002 | Resolutions
|
28 October 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
25 July 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
3 July 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
27 December 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
29 May 2001 | Return made up to 22/04/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 50 hans crescent, fourth floor, knightsbridge, london SW1X 0NB (1 page) |
10 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
11 May 2000 | Return made up to 22/04/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
13 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
4 December 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Incorporation (26 pages) |