London
SW1V 1DX
Director Name | Mr John Marcus Stannard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mrs Aimee Elizabeth Norman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 21 Northolme Road Highbury London N5 2UZ |
Secretary Name | Ms Janet Louise Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Latimer Gardens Pinner Middlesex HA5 3RA |
Director Name | Ms Janet Louise Thompson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 May 2021) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 36 Latimer Gardens Pinner Middlesex HA5 3RA |
Registered Address | 24-32 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aimee Norman 50.00% Ordinary |
---|---|
1 at £1 | Janet Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,256 |
Cash | £47,784 |
Current Liabilities | £60,420 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
29 November 2023 | Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 24-32 Stephenson Way London NW1 2HD on 29 November 2023 (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
3 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Appointment of Mr Lawrence Timothy James Atkinson as a director on 28 May 2021 (2 pages) |
8 June 2021 | Appointment of Mr John Marcus Stannard as a director on 28 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Janet Louise Thompson as a secretary on 28 May 2021 (1 page) |
7 June 2021 | Cessation of Aimee Elizabeth Norman as a person with significant control on 28 May 2021 (1 page) |
7 June 2021 | Notification of Dda Public Relations Limited as a person with significant control on 28 May 2021 (2 pages) |
7 June 2021 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 192-198 Vauxhall Bridge Road London SW1V 1DX on 7 June 2021 (1 page) |
7 June 2021 | Cessation of Janet Louise Thompson as a person with significant control on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Aimee Elizabeth Norman as a director on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Janet Louise Thompson as a director on 28 May 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 10 July 2012
|
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
11 March 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Janet Louise Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Aimee Elizabeth Norman on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 21 northolme road highbury london N5 2UZ (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 21 northolme road highbury london N5 2UZ (1 page) |
21 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 January 2004 | Incorporation (15 pages) |
6 January 2004 | Incorporation (15 pages) |