Leatherhead
KT22 7SH
Secretary Name | Nada Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Foot Specialist |
Correspondence Address | 3 Oaks Close Leatherhead Surrey KT22 7SH |
Director Name | James Harvey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ravenscroft High Road Broxbourne EN10 7QD |
Secretary Name | Mr Stevan Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaks Close Leatherhead KT22 7SH |
Registered Address | Flat 5, 21 Birch Lodge Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stevan Riley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 June 2014 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 19 June 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Registered office address changed from 14a Iliffe Yard Iliffe Yard Nr. Crampton Street London SE17 3QA United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 14a Iliffe Yard Iliffe Yard Nr. Crampton Street London SE17 3QA United Kingdom on 24 January 2011 (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 May 2010 (1 page) |
11 May 2010 | Director's details changed for Stevan Riley on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Stevan Riley on 27 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
18 October 2007 | Company name changed coalition films LTD\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed coalition films LTD\certificate issued on 18/10/07 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 September 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/03/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 20A upper addison gardens london W14 8AP (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 20A upper addison gardens london W14 8AP (1 page) |
3 August 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
27 May 2005 | Accounts for a dormant company made up to 27 March 2005 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 27 March 2004 (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 27 March 2005 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 27 March 2004 (2 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
12 May 2005 | Return made up to 27/03/04; full list of members
|
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 27/03/04; full list of members
|
12 May 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: treadwell house treadwell road epsom KT18 5JR (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: treadwell house treadwell road epsom KT18 5JR (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | Director resigned (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Company name changed dog one films LTD\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed dog one films LTD\certificate issued on 08/04/03 (2 pages) |
27 March 2003 | Incorporation (8 pages) |
27 March 2003 | Incorporation (8 pages) |