London
WC2H 9BA
Director Name | Marilia Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27-29 Endell Street London WC2H 9BA |
Secretary Name | Marilia Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27-29 Endell Street London WC2H 9BA |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | viewstudio.co.uk |
---|---|
Telephone | 020 73490430 |
Telephone region | London |
Registered Address | 27-29 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,761 |
Cash | £47,788 |
Current Liabilities | £6,806 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
2 May 2002 | Delivered on: 7 May 2002 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 |
---|
10 November 2023 | Registered office address changed from 55B Old Church Street London SW3 5BS to 27-29 Endell Street London WC2H 9BA on 10 November 2023 (1 page) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
8 May 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
28 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Claudine Davies on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Claudine Davies on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marilia Davies on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marilia Davies on 1 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Marilia Davies on 1 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Marilia Davies on 1 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Marilia Davies on 1 December 2009 (1 page) |
7 December 2009 | Director's details changed for Marilia Davies on 1 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Incorporation (15 pages) |
29 January 2001 | Incorporation (15 pages) |