Romford
Essex
RM1 1DA
Secretary Name | Margaret Ann Gotts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 06 August 2019) |
Role | Administration |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Catherine Lucy Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Willow Street Romford Essex RM7 7LB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | gotts.tv |
---|
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Steven Gotts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,368 |
Cash | £324,776 |
Current Liabilities | £69,150 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
---|---|
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
8 June 2010 | Secretary's details changed for Margaret Ann Gotts on 4 May 2010 (1 page) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Margaret Ann Gotts on 4 May 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Steven Gotts on 4 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Steven Gotts on 4 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
26 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 July 2008 | Return made up to 04/05/08; no change of members
|
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 July 2007 | Return made up to 04/05/07; no change of members (6 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
29 July 2005 | Return made up to 04/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 04/05/04; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 April 2004 | Return made up to 04/05/03; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 04/05/02; full list of members (6 pages) |
8 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 September 2001 | Return made up to 04/05/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
13 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
24 May 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
4 May 1999 | Incorporation (14 pages) |