Company NameDo:Something Ltd
DirectorChristopher John West
Company StatusActive
Company Number03890449
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher John West
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address8 King Edward Street
Oxford
OX1 4HL
Secretary NameMrs Charlotte Selmer-West
StatusCurrent
Appointed18 December 2014(15 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address8 King Edward Street
Oxford
OX1 4HL
Secretary NameSimon John Spilsbury
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleAdvertising
Correspondence Address4 Grosvenor Terrace
St Saviours Road
Larkhall
Bath
BA1 6SR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address352 Station Road
Harrow
HA1 2DE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher John West
100.00%
Ordinary

Financials

Year2014
Net Worth£173,645
Cash£12,984
Current Liabilities£30,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

20 October 2003Delivered on: 5 November 2003
Persons entitled: The Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a flat b 44 552 kings road london SW1U 0UB.
Outstanding

Filing History

27 March 2024Registered office address changed from 22 Peterborough Road Harrow HA1 2BQ United Kingdom to 352 Station Road Harrow HA1 2DE on 27 March 2024 (1 page)
13 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 September 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 22 Peterborough Road Harrow HA1 2BQ on 30 September 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 28 Ely Place 3rd Floor London EC1N 6TD on 12 March 2019 (1 page)
4 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Notification of Christopher John West as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
8 January 2015Appointment of Mrs Charlotte Selmer-West as a secretary on 18 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Christopher John West on 18 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Christopher John West on 18 December 2014 (2 pages)
8 January 2015Appointment of Mrs Charlotte Selmer-West as a secretary on 18 December 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page)
6 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Registered office address changed from 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England on 16 December 2013 (1 page)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Simon Spilsbury as a secretary (1 page)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Simon Spilsbury as a secretary (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Christopher John West on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Christopher John West on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher John West on 1 December 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from 7/14 station point old station way eynsham witney, oxfordshire OX29 4TL england (1 page)
14 May 2009Registered office changed on 14/05/2009 from 7/14 station point old station way eynsham witney, oxfordshire OX29 4TL england (1 page)
14 May 2009Registered office changed on 14/05/2009 from 26 high street eynsham oxford OX29 4HB (1 page)
14 May 2009Registered office changed on 14/05/2009 from 26 high street eynsham oxford OX29 4HB (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Registered office changed on 16/06/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 June 2007Registered office changed on 16/06/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 08/12/05; full list of members (2 pages)
31 January 2006Return made up to 08/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 08/12/04; full list of members (5 pages)
29 January 2005Return made up to 08/12/04; full list of members (5 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
13 November 2003Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
13 November 2003Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 08/12/02; full list of members (6 pages)
5 March 2003Return made up to 08/12/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 December 2001Return made up to 08/12/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 January 2001Return made up to 08/12/00; full list of members (6 pages)
17 January 2001Return made up to 08/12/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 oha (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 oha (1 page)
12 April 2000Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
12 April 2000Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
12 April 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
8 December 1999Incorporation (20 pages)
8 December 1999Incorporation (20 pages)