Watford
WD17 1ET
Secretary Name | Peter Bernard Kloss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford WD17 1DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.sworddrawn.com/ |
---|---|
Telephone | 01442 211999 |
Telephone region | Hemel Hempstead |
Registered Address | The Junction Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Timothy Kloss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,469 |
Cash | £7,291 |
Current Liabilities | £16,525 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
30 December 2020 | Director's details changed for Mr Timothy David Kloss on 30 December 2020 (2 pages) |
---|---|
30 December 2020 | Change of details for Mr Timothy David Kloss as a person with significant control on 30 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Rowan House Hill End Lane St. Albans AL4 0RA on 17 December 2020 (1 page) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Timothy David Kloss on 25 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Peter Bernard Kloss as a secretary on 5 May 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 August 2019 | Director's details changed for Mr Timothy David Kloss on 7 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from 44 Clarendon Road Watford WD17 1JJ England to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 7 August 2019 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 February 2016 | Registered office address changed from 200 Lower High Street Watford WD17 2EH to 44 Clarendon Road Watford WD17 1JJ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 200 Lower High Street Watford WD17 2EH to 44 Clarendon Road Watford WD17 1JJ on 23 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 February 2014 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX United Kingdom on 20 February 2014 (1 page) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Timothy David Kloss on 1 February 2013 (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Timothy David Kloss on 1 February 2013 (2 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Timothy David Kloss on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Timothy David Kloss on 13 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
29 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Company name changed spider new media LTD\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed spider new media LTD\certificate issued on 02/05/02 (2 pages) |
22 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
24 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: second avenue watford hertfordshire WD2 6PX (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: second avenue watford hertfordshire WD2 6PX (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
7 October 1999 | Incorporation (12 pages) |
7 October 1999 | Incorporation (12 pages) |