Wanstead
London
E12 5EA
Director Name | Mr Steven Howell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1998(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Secretary Name | Mr Steven Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1998(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 7 Bell Common Epping CM16 4EA |
Director Name | Mr Colin David Watts |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Park Road West Ham London E15 3QP |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | madisonbellmedia.com |
---|
Registered Address | 86b Albert Road Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
35 at £1 | Dean Gibson 35.00% Ordinary |
---|---|
35 at £1 | Steven Howell 35.00% Ordinary |
10 at £1 | Dave Dickens 10.00% Ordinary |
10 at £1 | Lyndsay Katherine Gibson 10.00% Ordinary |
10 at £1 | Mary Watts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,862 |
Current Liabilities | £58,694 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
4 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Steven Howell on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dean Robert Gibson on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Steven Howell on 1 October 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Dean Robert Gibson on 1 October 2009 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from studio 21-23 riverside building 1ST floor trinity buoy wharf 64 orchard place london E14 0JW (1 page) |
24 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / steven howell / 04/08/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 August 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: unit B6 lanterns court 22 millharbour docklands london E14 9TU (1 page) |
10 June 2005 | Return made up to 28/05/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 August 2003 | Return made up to 11/06/03; full list of members (8 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
30 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
24 July 2001 | Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 21 gardner road plaistow london E13 8LN (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
2 October 2000 | Resolutions
|
10 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
9 May 2000 | Company name changed smart dog design LIMITED\certificate issued on 10/05/00 (2 pages) |
8 May 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
27 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
9 July 1999 | New secretary appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Incorporation (15 pages) |