Ashtead
Surrey
KT21 2LZ
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | David Hanrahan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 10 Highfields Ashtead Surrey KT21 2NL |
Director Name | Mr Jonathan Brinchmann |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Raghav Narula |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 2009) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 197 Homerton High Street London E9 6BB |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jonathan Brinchmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,925 |
Cash | £16 |
Current Liabilities | £1,607 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 December 2015 | Termination of appointment of Raghav Narula as a director on 4 February 2015 (1 page) |
3 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Raghav Narula as a director on 4 February 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 May 2015 | Company name changed dank productions LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Company name changed dank productions LIMITED\certificate issued on 23/05/15
|
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Director's details changed for Mr Jonathan Brinchmann on 10 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Jonathan Brinchmann on 10 May 2011 (2 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 July 2009 | Director appointed mr raghav narula (1 page) |
28 July 2009 | Director appointed mr raghav narula (1 page) |
2 July 2009 | Appointment terminated director raghav narula (1 page) |
2 July 2009 | Appointment terminated director raghav narula (1 page) |
4 March 2009 | Director appointed mr raghav narula (1 page) |
4 March 2009 | Director appointed mr raghav narula (1 page) |
6 November 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
6 November 2008 | Director's change of particulars / morten brinchmann / 01/02/2008 (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / morten brinchmann / 01/02/2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
3 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
11 July 2003 | Company name changed mayesbrook LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed mayesbrook LIMITED\certificate issued on 11/07/03 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members
|
18 October 2001 | Return made up to 13/10/01; full list of members
|
12 March 2001 | Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2000 | Incorporation (19 pages) |
13 October 2000 | Incorporation (19 pages) |