Brighton
East Sussex
BN1 3PA
Secretary Name | Nancy Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 2 Surrey Street Brighton East Sussex BN1 3PA |
Director Name | Jules Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2003) |
Role | Multi Media Pr |
Correspondence Address | 176a Weston Park Crouch End London N8 9PN |
Secretary Name | Calandra Jadwida Malloch Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2017) |
Role | Retail Buyer |
Correspondence Address | 8a Stone Street Brighton East Sussex BN1 2HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
100 at £1 | Mr Tim Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£477,436 |
Cash | £6,972 |
Current Liabilities | £754,856 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2022 (overdue) |
19 February 2024 | Liquidators' statement of receipts and payments to 20 December 2023 (12 pages) |
---|---|
1 November 2023 | Liquidators' statement of receipts and payments to 20 December 2022 (11 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
9 January 2022 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 9 January 2022 (2 pages) |
9 January 2022 | Appointment of a voluntary liquidator (4 pages) |
9 January 2022 | Resolutions
|
8 January 2022 | Statement of affairs (9 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Calandra Jadwida Malloch Balfour as a secretary on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Calandra Jadwida Malloch Balfour as a secretary on 1 June 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Secretary's details changed for Calandra Jadwida Malloch Balfour on 11 October 2012 (2 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Secretary's details changed for Calandra Jadwida Malloch Balfour on 11 October 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
24 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 2 Surrey Street Brighton East Sussex BN1 3PA on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 2 Surrey Street Brighton East Sussex BN1 3PA on 17 November 2010 (1 page) |
17 November 2010 | Director's details changed for Tim Richardson on 31 July 2010 (2 pages) |
17 November 2010 | Director's details changed for Tim Richardson on 31 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Secretary appointed calandra jadwida malloch balfour (1 page) |
22 December 2008 | Appointment terminated secretary nancy barry (1 page) |
22 December 2008 | Appointment terminated secretary nancy barry (1 page) |
22 December 2008 | Secretary appointed calandra jadwida malloch balfour (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (6 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 October 2004 | Return made up to 31/07/04; full list of members
|
4 October 2004 | Return made up to 31/07/04; full list of members
|
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: city house 287 city road london EC1V 1LA (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: city house 287 city road london EC1V 1LA (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: city house 287 city road london EC1V 1LA (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: city house 287 city road london EC1V 1LA (1 page) |
27 September 2002 | Ad 10/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (9 pages) |
31 July 2002 | Incorporation (9 pages) |