7-10 Adam Street
London
WC2N 6AA
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Mr David William Warwick Hitchcock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Mr David William Warwick Hitchcock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Watchfield Court Sutton Court Road London W4 4NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | AP Partnership Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2014) |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Registered Address | Suite 303, The Pillbox 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Grazziano Mallozzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £877 |
Cash | £11,163 |
Current Liabilities | £12,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 January 2024 | Registered office address changed from C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to Suite 303, the Pillbox 115 Coventry Road London E2 6GH on 9 January 2024 (1 page) |
---|---|
1 December 2023 | Registered office address changed from C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England to C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA on 1 December 2023 (1 page) |
10 October 2023 | Director's details changed for Graziano Mallozzi on 20 September 2023 (2 pages) |
10 October 2023 | Change of details for Mr Graziano Mallozzi as a person with significant control on 20 September 2023 (2 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
17 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 February 2023 | Change of details for Mr Graziano Mallozzi as a person with significant control on 1 November 2022 (2 pages) |
1 February 2023 | Director's details changed for Graziano Mallozzi on 1 November 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 February 2022 | Change of details for Mr Graziano Mallozzi as a person with significant control on 15 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Graziano Mallozzi on 15 February 2022 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 April 2021 | Director's details changed for Grazziano Mallozzi on 9 April 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Grazziano Mallozzi on 1 January 2020 (2 pages) |
15 March 2021 | Change of details for Mr Graziano Mallozzi as a person with significant control on 1 January 2020 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 December 2020 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 14 April 2015 (1 page) |
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 February 2015 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Termination of appointment of David Hitchcock as a secretary (1 page) |
16 April 2013 | Appointment of Ap Partnership Services Ltd as a secretary (2 pages) |
16 April 2013 | Appointment of Ap Partnership Services Ltd as a secretary (2 pages) |
16 April 2013 | Termination of appointment of David Hitchcock as a secretary (1 page) |
27 February 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 27 February 2013 (1 page) |
9 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Termination of appointment of David Hitchcock as a director (1 page) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Termination of appointment of David Hitchcock as a director (1 page) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of David William Warwick Hitchcock as a director (2 pages) |
11 January 2011 | Appointment of David William Warwick Hitchcock as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 March 2007 | Company name changed needace LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed needace LIMITED\certificate issued on 26/03/07 (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 March 2004 | Return made up to 02/02/04; full list of members
|
25 March 2004 | Return made up to 02/02/04; full list of members
|
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 February 2003 | Return made up to 02/02/03; full list of members
|
12 February 2003 | Return made up to 02/02/03; full list of members
|
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page) |
27 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 February 2001 | Return made up to 02/02/01; full list of members
|
20 February 2001 | Return made up to 02/02/01; full list of members
|
12 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 November 2000 | New director appointed (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
2 February 2000 | Incorporation (13 pages) |
2 February 2000 | Incorporation (13 pages) |