London
W1W 8BE
Director Name | Mr Darren Steven Michaelson |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Artist Msmt |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Deborah Myers |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Glyn Roberts |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Waterloo Warehouse Waterloo Quays Liverpool L3 0BG |
Director Name | Mr Neville Michaelson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 03 April 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Pavilions Mount Vernon Frognal Rise London NW3 6QS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Darren Michaelson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
15 October 2019 | Resolutions
|
1 October 2019 | Second filing of Confirmation Statement dated 03/04/2018 (5 pages) |
30 September 2019 | Notification of Deborah Myers as a person with significant control on 13 September 2019 (2 pages) |
30 September 2019 | Change of details for Darren Steven Michaelson as a person with significant control on 13 September 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 March 2019 | Change of details for Darren Steven Michaelson as a person with significant control on 15 March 2019 (2 pages) |
18 March 2019 | Change of details for Darren Steven Michaelson as a person with significant control on 3 April 2018 (2 pages) |
15 March 2019 | Change of details for Mr Darren Michaelson as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Cessation of Deborah Myers as a person with significant control on 3 April 2018 (1 page) |
6 February 2019 | Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to 5th Floor 89 New Bond Street London W1S 1DA on 6 February 2019 (1 page) |
5 April 2018 | Change of details for Mr Darren Michaelson as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates
|
3 April 2018 | Notification of Deborah Myers as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Change of details for Mr Darren Michaelson as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Mr Darren Michaelson on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Darren Michaelson on 3 April 2018 (2 pages) |
3 April 2018 | Appointment of Mrs Deborah Myers as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Neville Michaelson as a director on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 16 Rowan Walk Rowan Walk London N2 0QJ England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 3 April 2018 (1 page) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 17 Pavilion Court Mount Vernon Frognal Rise London NW3 6PZ to 16 Rowan Walk Rowan Walk London N2 0QJ on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 17 Pavilion Court Mount Vernon Frognal Rise London NW3 6PZ to 16 Rowan Walk Rowan Walk London N2 0QJ on 10 June 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Darren Michaelson on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Darren Michaelson on 1 November 2009 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Darren Michaelson on 1 November 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members
|
16 June 2004 | Return made up to 10/06/04; full list of members
|
10 March 2004 | Registered office changed on 10/03/04 from: flat 4, 13 lyndhurst road london NW3 5NL (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: flat 4, 13 lyndhurst road london NW3 5NL (1 page) |
4 March 2004 | Company name changed the ultras LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed the ultras LIMITED\certificate issued on 04/03/04 (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members
|
23 June 2003 | Return made up to 10/06/03; full list of members
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (15 pages) |
10 June 2002 | Incorporation (15 pages) |