London
W1T 4QQ
Director Name | Mrs Louise Melissa Shaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | Hannah Geer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 289 Lyham Road Clapham Park London SW2 5NS |
Secretary Name | Mr Benjamin Ewan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clifton Hill London NW8 0QE |
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2014) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 7 Clifton Hill London NW8 0QE |
Director Name | David Elbeze |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2005) |
Role | Computer Programmer |
Correspondence Address | 72 Bld Leon Bourgeois Aix-En-Provence 83100 France |
Website | affiliate-advantage.co.uk |
---|---|
Telephone | 020 76002185 |
Telephone region | London |
Registered Address | 72 Charlotte Street London W1T 4QQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Abigail Shaw 20.00% Ordinary |
---|---|
20 at £1 | Benjamin Shaw 20.00% Ordinary |
20 at £1 | Jonathan Shaw 20.00% Ordinary |
20 at £1 | Lara Shaw 20.00% Ordinary |
20 at £1 | Louise Shaw 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,006 |
Cash | £4,968 |
Current Liabilities | £17,706 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2021 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 February 2020 | Secretary's details changed for Mrs Louise Melissa Shaw on 4 February 2020 (1 page) |
4 February 2020 | Registered office address changed from Unit a 7 Clifton Hill London NW8 0QE to 72 Charlotte Street London W1T 4QQ on 4 February 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 July 2018 | Notification of Benjamin Ewan Shaw as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
30 July 2017 | Appointment of Mr Benjamin Ewan Shaw as a director on 19 July 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 July 2017 | Appointment of Mr Benjamin Ewan Shaw as a director on 19 July 2017 (2 pages) |
5 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages) |
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
13 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages) |
13 July 2014 | Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages) |
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
13 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page) |
17 February 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
17 February 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 July 2010 | Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 July 2009 | Ad 01/01/09-31/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 July 2009 | Ad 01/01/09-31/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Ad 01/06/07--------- £ si 2@1=2 (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 July 2007 | Ad 01/06/07--------- £ si 2@1=2 (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: unit d 80 randolph avenue london W9 1BG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit d 80 randolph avenue london W9 1BG (1 page) |
16 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |