Teddington
Middlesex
TW11 9PW
Director Name | Mr Toumasis Toumasiou |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Barn Wishanger Lane Churt Farnham Surrey GU10 2QJ |
Secretary Name | Mr Ian Robert Michael Chinnock |
---|---|
Status | Current |
Appointed | 01 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Thameside Teddington Middlesex TW11 9PW |
Director Name | Doumasis Doumasiou |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 78b Denton Road Hornsey London N8 9NT |
Director Name | Alan Sidney George Hayward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | Roy Alan Pye |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Stag Leys Ashstead Surrey KT21 2TQ |
Director Name | Mr Ian Gerald Hamilton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Windmill Lane Epsom Surrey KT17 1HY |
Secretary Name | Shaun Ivor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Adela Avenue Motspur Park New Malden Surrey KT3 6LF |
Secretary Name | Caroline Jane McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 189 Waverley Avenue Twickenham Middlesex TW2 6DJ |
Secretary Name | Simon Anthony Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2019) |
Role | Solicitor |
Correspondence Address | 75 Surbiton Road Kingston Upon Thames Surrey KT1 2AF |
Director Name | Mr David Michael Mullard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2016) |
Role | Project Mangement |
Country of Residence | England |
Correspondence Address | Appletree Cottage 115 East Street Epsom Surrey KT17 1EJ |
Website | neoscreative.com/ |
---|---|
Telephone | 020 88777780 |
Telephone region | London |
Registered Address | Unit 11, Parc House Studios 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
400 at £1 | Ian Gerald Hamilton 33.25% Ordinary |
---|---|
400 at £1 | Ian Robert Michael Chinnock 33.25% Ordinary |
400 at £1 | Toumasis Toumasiou 33.25% Ordinary |
300 at £0.01 | Ian Robert Michael Chinnock 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £439,178 |
Cash | £218,364 |
Current Liabilities | £259,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Ian Robert Michael Chinnock Classification: A registered charge Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited (The "Lender") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited (The "Lender") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited (The "Lender") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Toumasis Toumasiou (The "Lender") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Ian Robert Michael Chinnock Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Ian Gerald Hamilton Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2004 | Delivered on: 24 January 2004 Persons entitled: Cinnamon LTD Classification: Rent deposit 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: £10,575. Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Toumasis Toumasiou Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Ian Gerald Hamilton Classification: A registered charge Outstanding |
27 February 2003 | Delivered on: 1 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 December 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
26 September 2019 | Previous accounting period shortened from 28 March 2019 to 31 December 2018 (1 page) |
5 July 2019 | Registered office address changed from The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH England to 34B Central Park Estate Central Avenue West Molesley Surrey KT8 2QZ on 5 July 2019 (1 page) |
5 July 2019 | Change of details for Mr Ian Robert Michael Chinnock as a person with significant control on 31 May 2019 (2 pages) |
5 July 2019 | Cessation of Ian Gerald Hamilton as a person with significant control on 31 May 2019 (1 page) |
5 July 2019 | Appointment of Mr Ian Robert Michael Chinnock as a secretary on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Simon Anthony Carter as a secretary on 30 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2019 | Termination of appointment of Ian Gerald Hamilton as a director on 31 May 2019 (1 page) |
29 March 2019 | Current accounting period shortened from 29 June 2018 to 28 March 2018 (1 page) |
23 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
1 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
31 May 2017 | Registered office address changed from The Sidings Station Road Hampton Wick Surrey KT1 4HG to The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from The Sidings Station Road Hampton Wick Surrey KT1 4HG to The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH on 31 May 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 November 2016 | Termination of appointment of David Michael Mullard as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of David Michael Mullard as a director on 31 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
17 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 August 2016 | Director's details changed for Ian Robert Michael Chinnock on 28 September 2015 (2 pages) |
17 August 2016 | Director's details changed for Ian Robert Michael Chinnock on 28 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Registration of charge 040786020009, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020012, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020012, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020010, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020013, created on 15 December 2014 (21 pages) |
23 December 2014 | Registration of charge 040786020011, created on 15 December 2014 (21 pages) |
23 December 2014 | Registration of charge 040786020014, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020010, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020009, created on 15 December 2014 (20 pages) |
23 December 2014 | Registration of charge 040786020011, created on 15 December 2014 (21 pages) |
23 December 2014 | Registration of charge 040786020013, created on 15 December 2014 (21 pages) |
23 December 2014 | Registration of charge 040786020014, created on 15 December 2014 (20 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Registration of charge 040786020004 (20 pages) |
20 December 2013 | Registration of charge 040786020008 (20 pages) |
20 December 2013 | Registration of charge 040786020003 (20 pages) |
20 December 2013 | Registration of charge 040786020006 (20 pages) |
20 December 2013 | Registration of charge 040786020003 (20 pages) |
20 December 2013 | Registration of charge 040786020007 (20 pages) |
20 December 2013 | Registration of charge 040786020006 (20 pages) |
20 December 2013 | Registration of charge 040786020007 (20 pages) |
20 December 2013 | Registration of charge 040786020004 (20 pages) |
20 December 2013 | Registration of charge 040786020008 (20 pages) |
20 December 2013 | Registration of charge 040786020005 (20 pages) |
20 December 2013 | Registration of charge 040786020005 (20 pages) |
5 November 2013 | Appointment of Mr David Michael Mullard as a director (2 pages) |
5 November 2013 | Appointment of Mr David Michael Mullard as a director (2 pages) |
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Director's details changed for Doumasis Doumasiou on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Doumasis Doumasiou on 27 September 2013 (2 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Registered office address changed from 31-33 Groton Road Earlsfield SW18 4ER on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 31-33 Groton Road Earlsfield SW18 4ER on 13 September 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 26/09/08; full list of members (5 pages) |
18 February 2009 | Return made up to 26/09/08; full list of members (5 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
16 December 2008 | Ad 04/01/08\gbp si [email protected]=3\gbp ic 1200/1203\ (2 pages) |
16 December 2008 | Ad 04/01/08\gbp si [email protected]=3\gbp ic 1200/1203\ (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Resolutions
|
2 February 2008 | Nc inc already adjusted 02/01/08 (1 page) |
2 February 2008 | Resolutions
|
2 February 2008 | Ad 02/01/08--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
2 February 2008 | Nc inc already adjusted 02/01/08 (1 page) |
2 February 2008 | Ad 02/01/08--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
25 October 2007 | Return made up to 26/09/07; no change of members
|
25 October 2007 | Return made up to 26/09/07; no change of members
|
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
16 October 2006 | Return made up to 26/09/05; full list of members (8 pages) |
16 October 2006 | Return made up to 26/09/06; full list of members
|
16 October 2006 | Return made up to 26/09/06; full list of members
|
4 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2005 | Return made up to 26/09/04; no change of members
|
27 January 2005 | Return made up to 26/09/04; no change of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Return made up to 26/09/03; no change of members (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (13 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (13 pages) |
24 November 2003 | Return made up to 26/09/03; no change of members (8 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 26/09/02; full list of members
|
16 December 2002 | Return made up to 26/09/02; full list of members
|
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
27 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 January 2002 | Accounting reference date extended from 30/09/01 to 25/03/02 (1 page) |
11 January 2002 | Accounting reference date extended from 30/09/01 to 25/03/02 (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
10 October 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
26 September 2000 | Incorporation (21 pages) |
26 September 2000 | Incorporation (21 pages) |