London
W5 3LL
Director Name | Ms Aurora Adams |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Byron Road London W5 3LL |
Director Name | Ms Dorka Malgorzata Maria Nieradzik |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradgate 6 Byron Road London W5 3LL |
Secretary Name | Eva Pilbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 05 July 2012) |
Role | Secretary |
Correspondence Address | 48 St James Road Sevenoaks Kent TN13 3NG |
Director Name | Mr David Marcel George Nieradzik |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2017) |
Role | Program Researcher For TV And |
Country of Residence | England |
Correspondence Address | 94 Castle Gate Berwick Upon Tweed Northumberland TD15 1JX Scotland |
Secretary Name | Ms Coco Hewitt |
---|---|
Status | Resigned |
Appointed | 06 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Flat B 4 Pendlestone Road London E17 9BH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 6 Byron Road London W5 3LL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
4 at £1 | Miss Dorka Malgorzata Maria Nieradzik 66.67% Ordinary |
---|---|
1 at £1 | David Marcel George Nieradzik 16.67% Ordinary |
1 at £1 | Emma-lee Adams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,388 |
Cash | £204,787 |
Current Liabilities | £23,627 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
19 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Aurora Adams as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Secretary's details changed for Miss Emma-Lee Adams on 19 July 2017 (1 page) |
18 July 2017 | Notification of David Marcel George Nieradzik as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Dorka Malgorzata Maria Nieradzik as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Termination of appointment of David Marcel George Nieradzik as a director on 28 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages) |
8 July 2015 | Termination of appointment of Coco Hewitt as a secretary on 30 June 2014 (1 page) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Miss Emma-Lee Adams as a secretary on 1 July 2014 (2 pages) |
8 July 2015 | Appointment of Miss Emma-Lee Adams as a secretary on 1 July 2014 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
13 March 2013 | Registered office address changed from Josephs House 1a the Bridge Uxbridge Road Ealing Common London W5 3LB on 13 March 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 July 2012 | Termination of appointment of Eva Pilbrow as a secretary (1 page) |
18 July 2012 | Appointment of Ms Coco Hewitt as a secretary (2 pages) |
18 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 June 2010 | Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David Marcel George Nieradzik on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David Marcel George Nieradzik on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 July 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
9 September 2003 | Ad 10/06/03-31/08/03 £ si 5@1=5 £ ic 1/6 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
10 June 2003 | Incorporation (11 pages) |