Bexhill On Sea
East Sussex
TN39 3ER
Director Name | Mrs Marja Sinikka Keilty |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Laurence Joseph Keilty |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Designer Illustrator |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
51 at £1 | Mr Laurence Joseph Keilty 51.00% Ordinary |
---|---|
49 at £1 | Mrs Marja Sinikka Keilty 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,307 |
Current Liabilities | £58,459 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
8 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
13 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
16 January 2020 | Change of details for Mr Laurence Joseph Keilty as a person with significant control on 15 October 2019 (2 pages) |
16 January 2020 | Change of details for Mrs Marja Sinikka Keilty as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 15 October 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
14 November 2018 | Director's details changed for Mrs Marja Sinikka Keilty on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Laurence Joseph Keilty as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Secretary's details changed for Laurence Joseph Keilty on 14 November 2018 (1 page) |
14 November 2018 | Change of details for Mrs Marja Sinikka Keilty as a person with significant control on 14 November 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
7 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
7 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
21 January 2004 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |