London
SE3 7BG
Secretary Name | Miss Diana James |
---|---|
Status | Current |
Appointed | 28 February 2015(13 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | The Lodge 70 Shooters Hill Road London SE3 7BG |
Secretary Name | Mr William Stuart Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 07 June 2002) |
Role | Television Editor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Arlesford Road Clapham London SW9 9JS |
Secretary Name | Timothy John Waymouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | 43 Narbonne Avenue Clapham London SW4 9JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 79788503 |
---|---|
Telephone region | London |
Registered Address | The Lodge 70 Shooters Hill Road London SE3 7BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr William Stuart Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,477 |
Cash | £30,137 |
Current Liabilities | £12,512 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Termination of appointment of Timothy John Waymouth as a secretary on 28 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Timothy John Waymouth as a secretary on 28 February 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Appointment of Miss Diana James as a secretary on 28 February 2015 (2 pages) |
25 March 2015 | Appointment of Miss Diana James as a secretary on 28 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 August 2014 | Registered office address changed from 37 Arlesford Road Clapham London SW9 9JS to The Lodge 70 Shooters Hill Road London SE3 7BG on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr William Stuart Sneddon on 17 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr William Stuart Sneddon on 17 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 37 Arlesford Road Clapham London SW9 9JS to The Lodge 70 Shooters Hill Road London SE3 7BG on 29 August 2014 (1 page) |
1 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
19 April 2010 | Director's details changed for William Stuart Sneddon on 10 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for William Stuart Sneddon on 10 February 2010 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
15 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
19 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
7 July 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
7 July 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
12 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
5 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: tax link 139 kingston road wimbledon london SW19 1LT (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: tax link 139 kingston road wimbledon london SW19 1LT (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 2002 | Incorporation (6 pages) |
27 February 2002 | Incorporation (6 pages) |