Borehamwood
WD6 1JG
Secretary Name | Ms Rosa Floury Crum |
---|---|
Status | Current |
Appointed | 01 March 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Elstree Studios Shenley Road Borehamwood WD6 1JG |
Director Name | Ms Rosa Floury Crum |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Television Production Assistant |
Country of Residence | England |
Correspondence Address | Elstree Studios Shenley Road Borehamwood WD6 1JG |
Secretary Name | Ms Lucy Katherine Ansbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Compayne Gardens West Hampstead London NW6 3RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elstree Studios Shenley Road Borehamwood WD6 1JG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Dominic Davies 70.00% Ordinary |
---|---|
20 at £1 | Floury Crum 20.00% Ordinary B |
10 at £1 | Dominic Davies & Floury Crum 10.00% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Register inspection address has been changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to 2 Herschell Road East Walmer Deal CT14 7SQ (1 page) |
20 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 January 2022 | Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to Elstree Studios Shenley Road Borehamwood WD6 1JG on 27 January 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 September 2020 | Registered office address changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW on 9 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
20 April 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
7 April 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
14 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
17 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
11 April 2018 | Director's details changed for Ms Rosa Floury Crum on 24 December 2015 (2 pages) |
10 April 2018 | Director's details changed for Mr Dominic Davies on 24 December 2016 (2 pages) |
10 April 2018 | Director's details changed for Ms Rosa Floury Crum on 24 December 2016 (2 pages) |
17 March 2018 | Confirmation statement made on 28 February 2018 with updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Register(s) moved to registered office address Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Register(s) moved to registered office address Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
16 March 2017 | Register inspection address has been changed to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
16 March 2017 | Register(s) moved to registered inspection location Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
16 March 2017 | Register inspection address has been changed to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
16 March 2017 | Register(s) moved to registered inspection location Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW (1 page) |
14 March 2017 | Registered office address changed from Flat 11 55 Westow Street London SE19 3RW to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Flat 11 55 Westow Street London SE19 3RW to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 14 March 2017 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered office address Flat 11 55 Westow Street London SE19 3RW (1 page) |
18 March 2015 | Register(s) moved to registered office address Flat 11 55 Westow Street London SE19 3RW (1 page) |
7 January 2015 | Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015 (1 page) |
6 January 2015 | Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
6 January 2015 | Appointment of Ms Rosa Floury Crum as a director on 1 January 2015 (2 pages) |
9 April 2014 | Termination of appointment of Lucy Ansbro as a secretary (1 page) |
9 April 2014 | Termination of appointment of Lucy Ansbro as a secretary (1 page) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 March 2014 | Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages) |
9 March 2014 | Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages) |
9 March 2014 | Appointment of Ms Rosa Floury Crum as a secretary (2 pages) |
9 March 2014 | Director's details changed for Mr Dominic Davies on 1 August 2013 (2 pages) |
9 March 2014 | Appointment of Ms Rosa Floury Crum as a secretary (2 pages) |
5 March 2014 | Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014 (1 page) |
5 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Dominic Davies on 1 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Dominic Davies on 22 September 2011 (2 pages) |
22 May 2012 | Director's details changed for Dominic Davies on 22 September 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Company name changed dominic davies LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed dominic davies LIMITED\certificate issued on 09/05/11
|
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
21 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 November 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 November 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o marion pritchard pritchard newport unit 10 wingbury c'yard business village wingrave HP22 4LW (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o marion pritchard pritchard newport unit 10 wingbury c'yard business village wingrave HP22 4LW (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 June 2007 | Return made up to 26/03/07; full list of members (6 pages) |
5 June 2007 | Return made up to 26/03/07; full list of members (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members
|
31 March 2005 | Return made up to 26/03/05; full list of members
|
27 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 April 2004 | Return made up to 26/03/04; full list of members
|
27 April 2004 | Return made up to 26/03/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 19 chantrey road london SW9 9TD (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 19 chantrey road london SW9 9TD (1 page) |
8 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
29 May 2002 | Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
29 May 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (17 pages) |
26 March 2002 | Incorporation (17 pages) |