London
SW1Y 6RJ
Secretary Name | Prof Christopher Thomas Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Prof Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Entrepreneur Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Prof Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Entrepreneur Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Judith Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Secretary Name | Christine Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Bonnie Banks Middle Spring Ruscombe Stroud Gloucestershire GL6 6DF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Judith Anne Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,103,994 |
Current Liabilities | £1,279,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
22 February 2018 | Change of details for Professor Christopher Thomas Evans as a person with significant control on 21 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Professor Christopher Thomas Evans on 21 February 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages) |
13 April 2011 | Secretary's details changed for Professor Sir Christopher Thomas Evans on 1 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (3 pages) |
13 April 2011 | Secretary's details changed for Professor Sir Christopher Thomas Evans on 1 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Judith Anne Evans on 1 March 2011 (3 pages) |
13 April 2011 | Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages) |
13 April 2011 | Secretary's details changed for Professor Sir Christopher Thomas Evans on 1 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Appointment of Christopher Thomas Evans as a director (3 pages) |
27 February 2010 | Appointment of Christopher Thomas Evans as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 June 2008 | Secretary appointed professor christopher thomas evans (2 pages) |
11 June 2008 | Secretary appointed professor christopher thomas evans (2 pages) |
6 June 2008 | Appointment terminated secretary christine tracey (1 page) |
6 June 2008 | Appointment terminated secretary christine tracey (1 page) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Company name changed glebe entertainments LIMITED\certificate issued on 13/02/06 (3 pages) |
13 February 2006 | Company name changed glebe entertainments LIMITED\certificate issued on 13/02/06 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 12 plumtree court london EC4A 4HT (1 page) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 12 plumtree court london EC4A 4HT (1 page) |
13 April 2004 | Return made up to 24/02/04; full list of members (5 pages) |
13 April 2004 | Return made up to 24/02/04; full list of members (5 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (3 pages) |
5 March 2003 | Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2003 | Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
24 February 2003 | Incorporation (18 pages) |
24 February 2003 | Incorporation (18 pages) |