Beckenham
BR3 3PP
Secretary Name | Mrs Marianne Strange |
---|---|
Status | Current |
Appointed | 23 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Secretary Name | Mr Andrew Noel Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Durand Gardens London SW9 0PS |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | worldwideartists.com |
---|
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Alasdair David Strange 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,134 |
Current Liabilities | £21,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
4 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Registered office address changed from 7 Gainsborough Court College Road London SE21 7LT United Kingdom to 409-411 Croydon Road Beckenham BR3 3PP on 28 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Registered office address changed from 58 Chestnut Road London SE27 9LE England to 7 College Road London SE21 7LT on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 7 College Road London SE21 7LT United Kingdom to 7 Gainsborough Court College Road London SE21 7LT on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 7 College Road London SE21 7LT United Kingdom to 7 Gainsborough Court College Road London SE21 7LT on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 58 Chestnut Road London SE27 9LE England to 7 College Road London SE21 7LT on 29 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 April 2017 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 58 Chestnut Road London SE27 9LE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 58 Chestnut Road London SE27 9LE on 11 April 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 August 2015 | Registered office address changed from 58 Chestnut Road London SE27 9LE to C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 58 Chestnut Road London SE27 9LE to C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 24 August 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages) |
18 August 2012 | Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages) |
9 June 2012 | Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page) |
9 June 2012 | Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page) |
9 June 2012 | Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Appointment of Mrs Marianne Strange as a secretary (1 page) |
25 January 2011 | Appointment of Mrs Marianne Strange as a secretary (1 page) |
23 January 2011 | Termination of appointment of Andrew Strange as a secretary (1 page) |
23 January 2011 | Termination of appointment of Andrew Strange as a secretary (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 18/08/07; no change of members (6 pages) |
26 October 2007 | Return made up to 18/08/07; no change of members (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 November 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
11 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 November 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (8 pages) |
18 August 2003 | Incorporation (8 pages) |