Orpington
Kent
BR5 1RX
Secretary Name | Frederick Desmond Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 212 Leesons Hill Chislehurst Kent BR7 6QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | coulsonmedia.co.uk |
---|---|
Telephone | 01689 862825 |
Telephone region | Orpington |
Registered Address | 28 Gumping Road Orpington BR5 1RX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Desmond Coulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,731 |
Cash | £4,748 |
Current Liabilities | £22,820 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 May 2019 | Registered office address changed from 10a High Street High Street Chislehurst BR7 5AN England to 28 Gumping Road Orpington BR5 1RX on 29 May 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
11 May 2018 | Registered office address changed from 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH England to 10a High Street High Street Chislehurst BR7 5AN on 11 May 2018 (1 page) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 October 2015 | Registered office address changed from Firle Cottage, Chapel Lane Iden Green Cranbrook Kent TN17 4HQ to 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH on 18 October 2015 (1 page) |
18 October 2015 | Registered office address changed from Firle Cottage, Chapel Lane Iden Green Cranbrook Kent TN17 4HQ to 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH on 18 October 2015 (1 page) |
14 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 1 firle cottage chapel lane iden green cranbrook kent TN17 4HQ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 1 firle cottage chapel lane iden green cranbrook kent TN17 4HQ (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 36 old hill, green street green orpington kent BR6 6BN (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 36 old hill, green street green orpington kent BR6 6BN (1 page) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 36 old hill green street orpington kent BR6 6BN (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 36 old hill green street orpington kent BR6 6BN (1 page) |
23 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members
|
14 February 2004 | Return made up to 04/02/04; full list of members
|
11 August 2003 | Registered office changed on 11/08/03 from: 138 church lane hornchurch essex RM11 1BE (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 138 church lane hornchurch essex RM11 1BE (1 page) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members
|
25 February 2003 | Return made up to 04/02/03; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |