Walton-On-Thames
KT12 5PD
Director Name | Mr Dazwal John Valladares |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (closed 30 November 2016) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 4 Pear Close Kingsbury London NW9 0LJ |
Secretary Name | Mr Stephen Murray Bygraves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (closed 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury Unlimited (Corporation) |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2003) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2003) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Website | bbvs.co.uk |
---|---|
Telephone | 020 77344445 |
Telephone region | London |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £18,720,008 |
Gross Profit | £1,239,024 |
Net Worth | £3,233,683 |
Cash | £4,324,964 |
Current Liabilities | £4,494,219 |
Latest Accounts | 31 March 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 16 December 2015 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (6 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
9 April 2013 | Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
9 April 2013 | Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
9 March 2012 | Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page) |
6 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
6 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
18 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Resolutions
|
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page) |
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
11 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
11 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
25 February 2004 | Company name changed fancyurban LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed fancyurban LIMITED\certificate issued on 25/02/04 (2 pages) |
20 January 2004 | Statement of affairs (7 pages) |
20 January 2004 | Statement of affairs (7 pages) |
20 January 2004 | Statement of affairs (7 pages) |
20 January 2004 | Ad 06/05/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
20 January 2004 | Statement of affairs (6 pages) |
20 January 2004 | Statement of affairs (6 pages) |
20 January 2004 | Ad 06/05/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
20 January 2004 | Statement of affairs (7 pages) |
20 January 2004 | Statement of affairs (6 pages) |
20 January 2004 | Ad 06/05/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
20 January 2004 | Statement of affairs (6 pages) |
20 January 2004 | Ad 06/05/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |