Romford
Essex
RM7 7DN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Valdina Coral Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | milleraudioresearch.co.uk |
---|
Registered Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Martin Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,061 |
Cash | £276,018 |
Current Liabilities | £81,699 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
7 November 2023 | Change of details for Mr Paul Martin Miller as a person with significant control on 7 November 2023 (2 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Paul Martin Miller on 7 November 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Valdina Coral Miller as a secretary on 7 June 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 June 2018 | Secretary's details changed for Valdina Coral Miller on 1 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Paul Martin Miller on 1 June 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Paul Martin Miller as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Paul Martin Miller as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Registered office address changed from Courtsfold House Hasle Drive Hedgehog Lane Haslemere Surrey GU27 2PL on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Courtsfold House Hasle Drive Hedgehog Lane Haslemere Surrey GU27 2PL on 29 October 2013 (1 page) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 August 2007 | Return made up to 02/06/07; no change of members (6 pages) |
31 August 2007 | Return made up to 02/06/07; no change of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: courtsfold house hasle drive, haslemere lane haslemere surrey GU27 2PL (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: courtsfold house hasle drive, haslemere lane haslemere surrey GU27 2PL (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 July 2002 | Return made up to 02/06/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 4 springfield road ash vale aldershot hampshire GU12 5EN (1 page) |
9 July 2002 | Return made up to 02/06/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 4 springfield road ash vale aldershot hampshire GU12 5EN (1 page) |
3 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (17 pages) |
2 June 1999 | Incorporation (17 pages) |