London
W10 6PP
Secretary Name | Mr Piers Charles Dunn |
---|---|
Status | Current |
Appointed | 31 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 Highlever Road London W10 6PP |
Secretary Name | Mr Charles Frederick Kinnaird Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 92 Harley Street Flat 3 London Greater London W1G 7HU |
Director Name | Mrs Ilka Dunn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2020) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 13 Marlborough Road Richmond TW10 6JT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Highlever Road London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £400 |
Cash | £4,212 |
Current Liabilities | £7,548 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (4 days from now) |
20 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
31 October 2022 | Registered office address changed from Flat 8 13 Marlborough Road Richmond TW10 6JT England to 1 Highlever Road London W10 6PP on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Piers Charles Dunn as a secretary on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Charles Frederick Kinnaird Dunn as a secretary on 31 October 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Ilka Dunn as a director on 17 April 2020 (1 page) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 November 2016 | Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to Flat 8 13 Marlborough Road Richmond TW10 6JT on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to Flat 8 13 Marlborough Road Richmond TW10 6JT on 2 November 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2015 | Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Appointment of Mrs Ilka Dunn as a director (2 pages) |
16 January 2012 | Appointment of Mrs Ilka Dunn as a director (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Charles Frederick Kinnaird Dunn on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Charles Frederick Kinnaird Dunn on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Giles Benedict Dunn on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Giles Benedict Dunn on 22 April 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 4 avenue court avenue road abergavenny monmouthshire NP7 7DD (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 4 avenue court avenue road abergavenny monmouthshire NP7 7DD (1 page) |
1 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o T.dubens, 3 bank house high street wrotham kent TN15 7AE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o T.dubens, 3 bank house high street wrotham kent TN15 7AE (1 page) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members
|
5 May 2005 | Return made up to 22/04/05; full list of members
|
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
18 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
23 September 2002 | Company name changed globeskill.com LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed globeskill.com LIMITED\certificate issued on 23/09/02 (2 pages) |
22 April 2002 | Incorporation (17 pages) |
22 April 2002 | Incorporation (17 pages) |