24 Holborn Viaduct
London
EC1A 2BN
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Colson Road Loughton Essex IG10 3RJ |
Director Name | George De La Cruz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Newspaper Reporter |
Correspondence Address | 25 Alderwick Court Cornelia Street London N7 8BE |
Secretary Name | Mr Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Colson Road Loughton Essex IG10 3RJ |
Director Name | Miss Xia-Maria Mackay |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 30 Glenluce Road London |
Director Name | Mr William Dove |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 High Road Chadwell Heath Romford Essex RM6 6AJ |
Secretary Name | Mr William Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 High Road Chadwell Heath Romford Essex RM6 6AJ |
Website | christiantoday.com |
---|---|
Email address | [email protected] |
Telephone | 020 73785705 |
Telephone region | London |
Registered Address | 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Xia-maria Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,507 |
Cash | £624 |
Current Liabilities | £3,286 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
29 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Andrew Clark on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Andrew Clark as a person with significant control on 12 February 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 24 International House 24 Holborn Viaduct London EC1A 2BN England to International House International House 24 Holborn Viaduct London EC1A 2BN on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 24 International House 24 Holborn Viaduct London EC1A 2BN England to International House International House 24 Holborn Viaduct London EC1A 2BN on 9 October 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ England to 24 International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ England to 24 International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ on 26 January 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 November 2014 | Registered office address changed from 1 Christian Today 1 Northumberland Avenue London WC2N 5BW to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 1 Christian Today 1 Northumberland Avenue London WC2N 5BW to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 28 November 2014 (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 June 2014 | Appointment of Mr Andrew Clark as a director (2 pages) |
20 June 2014 | Termination of appointment of Xia-Maria Mackay as a director (1 page) |
20 June 2014 | Termination of appointment of Xia-Maria Mackay as a director (1 page) |
20 June 2014 | Appointment of Mr Andrew Clark as a director (2 pages) |
25 April 2014 | Amended accounts made up to 30 April 2012 (3 pages) |
25 April 2014 | Amended accounts made up to 30 April 2012 (3 pages) |
15 April 2014 | Director's details changed for Miss Xia-Maria Maria Mackay on 15 April 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2014 | Director's details changed for Miss Xia-Maria Maria Mackay on 15 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page) |
15 January 2014 | Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS on 15 January 2014 (1 page) |
7 January 2014 | Amended accounts made up to 30 April 2011 (3 pages) |
7 January 2014 | Amended accounts made up to 30 April 2011 (3 pages) |
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Miss Xia-Maria Maria Mackay on 26 January 2013 (2 pages) |
29 November 2013 | Director's details changed for Miss Xia-Maria Maria Mackay on 26 January 2013 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 February 2013 | Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS, England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , C/O Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS, England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , C/O Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 21 February 2013 (1 page) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of William Dove as a secretary (1 page) |
11 October 2011 | Termination of appointment of William Dove as a director (1 page) |
11 October 2011 | Termination of appointment of William Dove as a director (1 page) |
11 October 2011 | Termination of appointment of William Dove as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Registered office address changed from , 200 Great Dover Street, London, SE1 4YB on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from , 200 Great Dover Street, London, SE1 4YB on 10 January 2011 (1 page) |
8 October 2010 | Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr William Dove on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William Dove on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William Dove on 7 October 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages) |
21 July 2009 | Director and secretary's change of particulars / william dove / 25/06/2009 (2 pages) |
21 July 2009 | Director and secretary's change of particulars / william dove / 25/06/2009 (2 pages) |
20 April 2009 | Appointment terminated secretary andrew clark (1 page) |
20 April 2009 | Secretary appointed mr william henry dove (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 April 2009 | Appointment terminated director andrew clark (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 April 2009 | Director appointed mr william henry dove (1 page) |
20 April 2009 | Director appointed mr william henry dove (1 page) |
20 April 2009 | Appointment terminated secretary andrew clark (1 page) |
20 April 2009 | Appointment terminated director andrew clark (1 page) |
20 April 2009 | Secretary appointed mr william henry dove (1 page) |
15 September 2008 | Director and secretary's change of particulars / andrew clark / 01/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / andrew clark / 01/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / xia mackay / 01/09/2008 (1 page) |
15 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / xia mackay / 01/09/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 September 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: partnership house, 157 waterloo road, waterloo, london SE1 8XA (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: partnership house, 157 waterloo road, waterloo, london SE1 8XA (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Return made up to 01/04/05; full list of members
|
10 December 2004 | Registered office changed on 10/12/04 from: 116 great portland street, 4TH floor office, london, W1W 6PJ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 116 great portland street, 4TH floor office, london, W1W 6PJ (1 page) |
1 April 2004 | Incorporation (10 pages) |
1 April 2004 | Incorporation (10 pages) |