Linton
Maidstone
Kent
ME17 4XL
Secretary Name | Lucy Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Chestnut House 8 Vicarage Fields Linton Maidstone Kent ME17 4XL |
Director Name | Mrs Lucy Johnston |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Chestnut House 8 Vicarage Fields Linton Maidstone Kent ME17 4XL |
Secretary Name | Simon James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Aldis Street London SW17 0RS |
Secretary Name | Mark Anthony Sivyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Marnhull Sturminster Newton Dorset DT10 1NL |
Director Name | Netco Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Hillside Marnhull Sturminster Newton Dorset DT10 1NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | outsorcery-studio.com |
---|---|
Email address | [email protected] |
Telephone | 020 73234443 |
Telephone region | London |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Justyn Macaulay Johnston 33.33% Ordinary A |
---|---|
1 at £1 | Justyn Macaulay Johnston 33.33% Ordinary C |
1 at £1 | Mrs Lucy Johnston 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,764 |
Cash | £11,196 |
Current Liabilities | £112,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
18 December 2017 | Notification of Justyn Macaulay Johnston as a person with significant control on 1 July 2016 (2 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Director's details changed for Lucy Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Justyn Macaulay Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Justyn Macaulay Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Justyn Macaulay Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Lucy Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Lucy Johnston on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Director appointed lucy johnston (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Director appointed lucy johnston (2 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
8 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 17/12/05; full list of members (6 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 4-6 church road, burgess hill, west sussex RH15 9AE (1 page) |
6 March 2006 | Return made up to 17/12/05; full list of members (6 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 4-6 church road, burgess hill, west sussex RH15 9AE (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (5 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: hillside, old school house, marnhull, DT10 1NL (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: hillside, old school house, marnhull, DT10 1NL (1 page) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members
|
20 January 2003 | Ad 17/12/01--------- £ si 2@1 (2 pages) |
20 January 2003 | Ad 17/12/01--------- £ si 2@1 (2 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members
|
6 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |