Leichharot
New South Wales
2040
Australia
Director Name | John Paul Syriatowicz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 11/47 Longueville Road Lane Cove New South Wales 2066 Australia |
Director Name | Mr Stephen Adam Morgan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cloudesley Place 13 Cloudesley Place London N1 0JA |
Secretary Name | Mr Gavin Robert Dumsday |
---|---|
Status | Current |
Appointed | 16 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Huckletree, Alphabeta Building Finsbury Square 18 London EC2A 1AH |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Secretary Name | Mr Stephen Adam Morgan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cloudesley Place 13 Cloudesley Place London N1 0JA |
Director Name | Roger Jonathan Warner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 23 Connaught Works 251 Old Ford Road London E3 5PS |
Secretary Name | Mr Mark Carl Luton |
---|---|
Status | Resigned |
Appointed | 25 July 2017(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | Level 6, The Bower 207 Old Street London EC1V 9NR |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 12 Southgate Street Winchester Hampshire SO23 9EE |
Website | www.squiz.net/uk |
---|---|
Telephone | 020 71018300 |
Telephone region | London |
Registered Address | Huckletree, Alphabeta Building Finsbury Square 18 London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,000,754 |
Gross Profit | £1,944,451 |
Net Worth | £601,130 |
Cash | £717,217 |
Current Liabilities | £1,607,802 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
11 January 2024 | Registered office address changed from Level 2, the Bower 207 Old Street London EC1V 9NR England to Huckletree, Alphabeta Building Finsbury Square 18 London EC2A 1AH on 11 January 2024 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 May 2021 | Registered office address changed from Level 6, the Bower 207 Old Street London EC1V 9NR England to Level 2, the Bower 207 Old Street London EC1V 9NR on 21 May 2021 (1 page) |
18 December 2020 | Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page) |
19 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 July 2019 | Registered office address changed from Zetland House 109 - 123 Clifton Street London EC2A 4LD to Level 6, the Bower 207 Old Street London EC1V 9NR on 22 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 December 2018 | Notification of Squiz Pty Limited as a person with significant control on 1 July 2016 (2 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 July 2017 | Cessation of Stephan Morgan as a person with significant control on 1 July 2016 (1 page) |
9 July 2017 | Cessation of Stephan Morgan as a person with significant control on 9 July 2017 (1 page) |
9 July 2017 | Cessation of Stephan Morgan as a person with significant control on 1 July 2016 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 July 2014 | Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page) |
25 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 November 2013 | Registered office address changed from 162 Chatsworth Avenue Portsmouth PO6 2UJ United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 162 Chatsworth Avenue Portsmouth PO6 2UJ United Kingdom on 20 November 2013 (1 page) |
8 July 2013 | Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages) |
8 July 2013 | Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Register inspection address has been changed (1 page) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 August 2009 | Director and secretary's change of particulars / stephen morgan / 19/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / stephen morgan / 19/08/2009 (1 page) |
19 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 162 chatsworth avenue portsmouth PO6 2UJ united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 162 chatsworth avenue portsmouth PO6 2UJ united kingdom (1 page) |
13 July 2009 | Director's change of particulars / stephen barker / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen barker / 13/07/2009 (1 page) |
13 July 2009 | Location of register of members (1 page) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
22 July 2008 | Director and secretary's change of particulars / stephen morgan / 01/07/2003 (1 page) |
22 July 2008 | Director and secretary's change of particulars / stephen morgan / 01/07/2003 (1 page) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director roger warner (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Appointment terminated director roger warner (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 September 2006 | Return made up to 01/07/06; full list of members
|
8 September 2006 | Return made up to 01/07/06; full list of members
|
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
9 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 August 2005 | Return made up to 01/07/05; full list of members
|
16 August 2005 | Return made up to 01/07/05; full list of members
|
31 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
31 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
8 July 2003 | Location of debenture register (1 page) |
8 July 2003 | Location of register of directors' interests (1 page) |
8 July 2003 | Location of register of directors' interests (1 page) |
8 July 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2003 | Location of debenture register (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Location of register of members (1 page) |
8 July 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Location of register of members (1 page) |
8 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (21 pages) |
1 July 2003 | Incorporation (21 pages) |