London
SW7 4AG
Secretary Name | Glenwyn Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Su Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51b High Street Harrow Middlesex HA1 3HT |
Director Name | Andrew McKernan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2002) |
Role | Consultant |
Correspondence Address | 62 Mill Lane Burwell Cambridge Cambs CB5 0HJ |
Secretary Name | Mr Ian Anthony Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Marlborough Crescent London W4 1HE |
Secretary Name | Anthony Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Home Farm Wattlefield Wymondham Norfolk NR18 9PA |
Secretary Name | Naomi Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years after company formation) |
Appointment Duration | 6 years (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 7 Travers Road London N7 7PR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.sociality.org |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 October 2018 | Director's details changed for Dr Ian Anthony Benson on 27 September 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Director's details changed for Dr Ian Anthony Benson on 29 March 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Change of details for Professor Ian Anthony Benson as a person with significant control on 29 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Glenwyn Benson on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Professor Ian Anthony Benson on 22 March 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2016 (1 page) |
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (14 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 July 2009 | Secretary appointed glenwyn benson (2 pages) |
16 July 2009 | Secretary appointed glenwyn benson (2 pages) |
10 July 2009 | Appointment terminated secretary naomi benson (1 page) |
10 July 2009 | Appointment terminated secretary naomi benson (1 page) |
1 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Ad 30/06/07\gbp si [email protected]=49901\gbp ic 99/50000\ (2 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Ad 30/06/07\gbp si [email protected]=49901\gbp ic 99/50000\ (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Return made up to 06/06/07; full list of members (5 pages) |
23 April 2008 | Return made up to 06/06/07; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 August 2004 | Return made up to 07/06/04; full list of members
|
20 August 2004 | Return made up to 07/06/04; full list of members
|
13 May 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
13 May 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 August 2003 | Director's particulars changed (2 pages) |
26 August 2003 | Director's particulars changed (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
21 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
21 August 2003 | Ad 16/07/03--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
21 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
21 August 2003 | Ad 16/07/03--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 07/06/02; full list of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 07/06/02; full list of members
|
24 July 2002 | Secretary resigned (1 page) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
31 January 2002 | Return made up to 07/06/01; full list of members (5 pages) |
31 January 2002 | Return made up to 07/06/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
23 December 1999 | Company name changed sociality press LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed sociality press LIMITED\certificate issued on 24/12/99 (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page) |
7 June 1999 | Incorporation (18 pages) |
7 June 1999 | Incorporation (18 pages) |