Paris
75007
Foreign
Secretary Name | Marie Laure Vuillieme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Rue De Varenne Paris 75007 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Springfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 October 2015) |
Correspondence Address | 20 Springfield Road Crawley West Sussex RH11 8AD |
Registered Address | 30 Redcliffe Square London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr L.n. Saillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4 |
Current Liabilities | £4 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 20 Springfield Road Crawley West Sussex RH10 8AD to 30 Redcliffe Square London SW10 9JY on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Springfield Secretarial Services Limited as a secretary on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Springfield Secretarial Services Limited as a secretary on 9 October 2015 (1 page) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Springfield Secretarial Services Limited on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Laurent Nicolas Saillard on 13 January 2010 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
6 December 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 January 2006 | Return made up to 09/10/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 March 2005 | Return made up to 09/10/04; full list of members (5 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: summers morgan & co, 1ST floor sheraton house, lower road, chorleywood hertfordshire WD3 5LH (1 page) |
25 February 2004 | Return made up to 09/10/03; full list of members (5 pages) |
12 February 2004 | Company name changed baikal advertising media LIMITED\certificate issued on 12/02/04 (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
20 December 2002 | Return made up to 09/10/02; full list of members (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 January 2002 | Return made up to 09/10/01; full list of members (5 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Incorporation (20 pages) |