London
SE24 0NP
Secretary Name | Mr Peter Selley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Correspondence Address | 84 Belleville Road London SW11 6PP |
Director Name | Mr Liam Westley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2004) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 387 London Road Isleworth Middlesex TW7 5XF |
Secretary Name | Mr Edmund Giles Dudley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2005) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Milton Road London SE24 0NP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2006) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Website | www.originaltg.com |
---|
Registered Address | 14 Milton Road London SE24 0NP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,005 |
Cash | £76,361 |
Current Liabilities | £95,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 40 bowling green lane london EC1R 0NE (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 40 bowling green lane london EC1R 0NE (1 page) |
25 June 2005 | Return made up to 08/04/05; full list of members
|
25 June 2005 | Return made up to 08/04/05; full list of members
|
8 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 5TH floor 6 ramillies street london W1F 7TY (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 5TH floor 6 ramillies street london W1F 7TY (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 March 2004 | Ad 01/02/04--------- £ si [email protected]=230 £ ic 660/890 (2 pages) |
9 March 2004 | Ad 01/02/04--------- £ si [email protected]=230 £ ic 660/890 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 5TH floor 6 ramillies street london W1F 7TY (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 5TH floor 6 ramillies street london W1F 7TY (1 page) |
1 May 2003 | Return made up to 08/04/03; full list of members
|
1 May 2003 | Return made up to 08/04/03; full list of members
|
17 May 2002 | Ad 08/04/02--------- £ si [email protected]=659 £ ic 2/661 (2 pages) |
17 May 2002 | Ad 08/04/02--------- £ si [email protected]=659 £ ic 2/661 (2 pages) |
9 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: east wing goofs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: east wing goofs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Secretary resigned (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |