London
W1B 4HB
Secretary Name | Teresha Aird |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 205 Regent Street London W1B 4HB |
Director Name | Mrs Teresha Aird |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | 4th Floor 205 Regent Street London W1B 4HB |
Secretary Name | Arthur William Jenkins |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Website | infoactive.net |
---|---|
Email address | [email protected] |
Telephone | 01252 404142 |
Telephone region | Aldershot |
Registered Address | 4th Floor 205 Regent Street London W1B 4HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Mr Matthew Aird 50.00% Ordinary A |
---|---|
2 at £1 | Ms Teresha Aird 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,755 |
Cash | £108,792 |
Current Liabilities | £79,616 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
30 August 2011 | Delivered on: 31 August 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in bsp being big screen productions 18 LLP and the benefit of all rights under the members' agreement see image for full details. Outstanding |
---|
23 November 2023 | Director's details changed for Matthew Aird on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Secretary's details changed for Teresha Aird on 23 November 2023 (1 page) |
23 November 2023 | Change of details for Mrs Teresha Aird as a person with significant control on 23 November 2023 (2 pages) |
23 November 2023 | Registered office address changed from Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE England to 3rd Floor Office 207 Regent Street London W1B 3HH on 23 November 2023 (1 page) |
23 November 2023 | Change of details for Matthew Aird as a person with significant control on 23 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Mrs Teresha Aird on 23 November 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
8 March 2023 | Registered office address changed from Unit 228 62 Tritton Rd London SE21 8DE United Kingdom to Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 8 March 2023 (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 June 2021 | Change of details for Matthew Aird as a person with significant control on 1 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 February 2021 | Change of details for Mrs Teresha Aird as a person with significant control on 1 January 2021 (2 pages) |
20 October 2020 | Secretary's details changed for Teresha Aird on 19 October 2020 (1 page) |
20 October 2020 | Director's details changed for Mrs Teresha Aird on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mrs Teresha Aird as a person with significant control on 5 June 2020 (2 pages) |
19 October 2020 | Director's details changed for Matthew Aird on 2 June 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Teresha Aird on 5 June 2020 (2 pages) |
19 October 2020 | Change of details for Matthew Aird as a person with significant control on 2 June 2020 (2 pages) |
19 October 2020 | Director's details changed for Matthew Aird on 19 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE United Kingdom to Unit 228 62 Tritton Rd London SE21 8DE on 8 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
14 June 2019 | Registered office address changed from 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE England to Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 14 June 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
19 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Teresha Aird on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Teresha Aird on 9 June 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 November 2015 | Registered office address changed from 62 Tritton Road London SE21 8DE England to 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 62 Tritton Road London SE21 8DE England to 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 62 Tritton Road London SE21 8DE England to 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE on 2 November 2015 (1 page) |
19 October 2015 | Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015 (1 page) |
1 July 2015 | Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Secretary's details changed for Teresha Aird on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Teresha Aird on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Matthew Aird on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Matthew Aird on 19 January 2015 (2 pages) |
28 August 2014 | Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP to 36 Wanley Road London SE5 8AT on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP to 36 Wanley Road London SE5 8AT on 28 August 2014 (1 page) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Arthur Jenkins as a secretary (1 page) |
2 August 2012 | Termination of appointment of Arthur Jenkins as a secretary (1 page) |
2 August 2012 | Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Director's details changed for Matthew Aird on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Matthew Aird on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Matthew Aird on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Matthew Aird on 16 June 2009 (1 page) |
5 July 2010 | Director's details changed for Matthew Aird on 16 June 2009 (1 page) |
5 July 2010 | Secretary's details changed for Teresha Aird on 16 June 2009 (1 page) |
5 July 2010 | Secretary's details changed for Teresha Aird on 16 June 2009 (1 page) |
2 July 2010 | Secretary's details changed for Teresha Aird on 16 June 2009 (1 page) |
2 July 2010 | Director's details changed for Matthew Aird on 16 June 2009 (1 page) |
2 July 2010 | Secretary's details changed for Arthur William Jenkins on 16 June 2009 (1 page) |
2 July 2010 | Director's details changed for Matthew Aird on 16 June 2009 (1 page) |
2 July 2010 | Secretary's details changed for Teresha Aird on 16 June 2009 (1 page) |
2 July 2010 | Secretary's details changed for Arthur William Jenkins on 16 June 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 April 2009 | Amended accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Amended accounts made up to 30 June 2008 (10 pages) |
16 April 2009 | Capitals not rolled up (2 pages) |
16 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
20 December 2007 | Memorandum and Articles of Association (5 pages) |
20 December 2007 | Memorandum and Articles of Association (5 pages) |
18 December 2007 | Company name changed just click international LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed just click international LIMITED\certificate issued on 18/12/07 (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
21 April 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 16/06/06; full list of members
|
20 July 2006 | Return made up to 16/06/06; full list of members
|
21 June 2006 | Registered office changed on 21/06/06 from: imperial house 18 lower teddington road hampton surrey KT1 4EU (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: imperial house 18 lower teddington road hampton surrey KT1 4EU (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members
|
30 June 2005 | Return made up to 16/06/05; full list of members
|
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 March 2004 | Ad 26/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 2004 | Ad 26/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (6 pages) |
16 June 2003 | Incorporation (6 pages) |