Walton On Thames
Surrey
KT12 2PU
Director Name | Mr Nigel Peter Roberts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Upper Halliford Road Shepperton Middlesex TW17 8RY |
Secretary Name | Michael Alan Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Manygate Lane Shepperton Middlesex TW17 9EP |
Secretary Name | Ms Lorna Ann Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2011) |
Role | Accountant |
Correspondence Address | 27 Sunbury Lane Walton-On-Thames Surrey KT12 2HX |
Secretary Name | Mr M Bedford |
---|---|
Status | Resigned |
Appointed | 28 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 4 Thames Street Walton On Thames Surrey KT12 2PU |
Website | www.4dance.co.uk |
---|---|
Telephone | 01932 222616 |
Telephone region | Weybridge |
Registered Address | 4 Thames Street Walton On Thames Surrey KT12 2PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
2 at £1 | Karina Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,168 |
Cash | £2,747 |
Current Liabilities | £126,204 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
26 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Termination of appointment of M Bedford as a secretary on 12 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
3 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Mrs Karina Ann Roberts on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Karina Ann Roberts on 31 May 2013 (2 pages) |
18 May 2013 | Compulsory strike-off action has been suspended (1 page) |
18 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Appointment of Mr M Bedford as a secretary (1 page) |
3 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Lorna Bedford as a secretary (1 page) |
3 May 2011 | Termination of appointment of Lorna Bedford as a secretary (1 page) |
3 May 2011 | Appointment of Mr M Bedford as a secretary (1 page) |
28 April 2011 | Director's details changed for Karina Ann Roberts on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Karina Ann Roberts on 28 April 2011 (2 pages) |
28 April 2011 | Termination of appointment of Lorna Bedford as a secretary (1 page) |
28 April 2011 | Termination of appointment of Lorna Bedford as a secretary (1 page) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Director's details changed for Karina Ann Roberts on 11 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Karina Ann Roberts on 11 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 September 2009 | Appointment terminated secretary michael bedford (1 page) |
24 September 2009 | Appointment terminated secretary michael bedford (1 page) |
24 September 2009 | Secretary appointed ms lorna ann bedford (1 page) |
24 September 2009 | Appointment terminated director nigel roberts (1 page) |
24 September 2009 | Appointment terminated director nigel roberts (1 page) |
24 September 2009 | Secretary appointed ms lorna ann bedford (1 page) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 August 2008 | Return made up to 11/02/08; full list of members (4 pages) |
21 August 2008 | Return made up to 11/02/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 October 2007 | Company name changed little poppets LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed little poppets LIMITED\certificate issued on 03/10/07 (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 May 2005 | Return made up to 11/02/05; full list of members
|
23 May 2005 | Return made up to 11/02/05; full list of members
|
29 March 2004 | Company name changed magic roundabout childrens cloth ing LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed magic roundabout childrens cloth ing LIMITED\certificate issued on 29/03/04 (2 pages) |
11 February 2004 | Incorporation (12 pages) |
11 February 2004 | Incorporation (12 pages) |