London
SE1 1JA
Secretary Name | Terry Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accounts Rep |
Correspondence Address | 48a Grove Park Road London N15 4SN |
Secretary Name | David Gitting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flat 6 1 Denmark Avenue Bristol BS1 5HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74865000 |
---|---|
Telephone region | London |
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kelle Bryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £608 |
Cash | £18,011 |
Current Liabilities | £17,829 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 July 2020 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 10 July 2020 (1 page) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Company name changed red hot entertainment LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed red hot entertainment LIMITED\certificate issued on 26/09/14
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Ms Kelle Bryan on 1 July 2012 (2 pages) |
5 March 2013 | Director's details changed for Ms Kelle Bryan on 1 July 2012 (2 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Director's details changed for Ms Kelle Bryan on 18 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Ms Kelle Bryan on 18 December 2012 (2 pages) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 April 2012 | Registered office address changed from 45 Lansdowne Road Finchley London N3 1ET on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 45 Lansdowne Road Finchley London N3 1ET on 12 April 2012 (1 page) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Kelle Bryan on 21 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Kelle Bryan on 21 January 2010 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 January 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
5 March 2008 | Return made up to 21/01/08; full list of members (6 pages) |
5 March 2008 | Return made up to 21/01/08; full list of members (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
17 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
17 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
4 April 2006 | Return made up to 21/01/06; no change of members
|
4 April 2006 | Return made up to 21/01/06; no change of members
|
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
9 May 2005 | Return made up to 21/01/05; full list of members (6 pages) |
9 May 2005 | Return made up to 21/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 September 2004 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
28 February 2004 | Return made up to 21/01/04; no change of members (6 pages) |
28 February 2004 | Return made up to 21/01/04; no change of members (6 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
1 October 2002 | Return made up to 21/01/01; full list of members (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 21/01/02; no change of members (6 pages) |
1 October 2002 | Return made up to 21/01/02; no change of members (6 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 21/01/01; full list of members (8 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
20 September 2002 | Restoration by order of the court (2 pages) |
20 September 2002 | Restoration by order of the court (2 pages) |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Memorandum and Articles of Association (11 pages) |
10 February 2000 | Memorandum and Articles of Association (11 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 February 2000 | Company name changed silkwood enterprises LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed silkwood enterprises LIMITED\certificate issued on 07/02/00 (2 pages) |
21 January 2000 | Incorporation (18 pages) |
21 January 2000 | Incorporation (18 pages) |