Haymarket
London
WC2H 7DQ
Secretary Name | Deyco Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 14 Greenholm Road London SE9 1UH |
Director Name | Anne Bridget Elisabeth Richards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2009) |
Role | Carer |
Correspondence Address | Brambles Hartington Grove Cambridge CB1 7UB |
Director Name | Anne Bridget Elisabeth Richards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbey Stables Flats Church Green Ramsey PE26 1DW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 August 2019) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £148,274 |
Net Worth | £8,778 |
Cash | £3,170 |
Current Liabilities | £28,475 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 July 2022 | Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2022 (2 pages) |
12 July 2022 | Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2022 (2 pages) |
9 June 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 August 2019 | Termination of appointment of St James's Services Limited as a secretary on 1 August 2019 (2 pages) |
29 August 2019 | Appointment of Deyco Ltd as a secretary on 1 August 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 March 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
12 July 2018 | Change of details for Geoffrey Francis Eric Crossley as a person with significant control on 11 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Geoffrey Francis Eric Crossley on 11 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Geoffrey Francis Eric Crossley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Geoffrey Francis Eric Crossley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Termination of appointment of Anne Bridget Elisabeth Richards as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Anne Bridget Elisabeth Richards as a director on 18 May 2016 (1 page) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Appointment of Anne Bridget Elisabeth Richards as a director (2 pages) |
28 April 2014 | Appointment of Anne Bridget Elisabeth Richards as a director (2 pages) |
12 February 2014 | Director's details changed for Geoffrey Francis Eric Crossley on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Geoffrey Francis Eric Crossley on 12 February 2014 (2 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
22 June 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
22 June 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
7 May 2009 | Appointment terminated director anne richards (1 page) |
7 May 2009 | Appointment terminated director anne richards (1 page) |
3 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
11 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
6 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
10 September 2002 | Return made up to 23/08/02; full list of members (4 pages) |
10 September 2002 | Return made up to 23/08/02; full list of members (4 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Registered office changed on 05/10/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 October 2001 | £ nc 100/1000 27/09/01 (1 page) |
5 October 2001 | £ nc 100/1000 27/09/01 (1 page) |
5 October 2001 | Resolutions
|
27 September 2001 | Company name changed mediamorph LIMITED\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed mediamorph LIMITED\certificate issued on 27/09/01 (2 pages) |
23 August 2001 | Incorporation (16 pages) |
23 August 2001 | Incorporation (16 pages) |