London
SW1A 1LD
Director Name | Domenico Ciccopiedi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Entrepreneur |
Correspondence Address | Via Logo 2 Rossano Cosenza 87060 Italy |
Director Name | Dr Fabio Zoffi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Stollbergstr. 15 Munchen 80539 Germany |
Director Name | Mr Markus Steck |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Worzenwieseweg 16 Neunkirchen 74867 Germany |
Director Name | Londinivm Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 8th Floor 20 Berkeley Square London W1J 6EQ |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at €1 | Dbd Deutsche Breitband Dienste Gmbg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,056 |
Current Liabilities | £114,239 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
24 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
29 July 2019 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Termination of appointment of Markus Steck as a director (1 page) |
13 June 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
13 June 2013 | Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page) |
13 June 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
13 June 2013 | Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Markus Steck as a director (1 page) |
13 June 2013 | Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP on 13 June 2013 (1 page) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Director's details changed for Markus Steck on 13 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Lincoln Secretaries Limited on 13 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Lincoln Secretaries Limited on 13 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Markus Steck on 13 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
18 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
7 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
11 June 2004 | Ad 30/04/04--------- eur si 15000@1=15000 eur ic 10000/25000 (3 pages) |
11 June 2004 | Ad 30/04/04--------- eur si 15000@1=15000 eur ic 10000/25000 (3 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
3 June 2004 | Resolutions
|
2 June 2004 | Ad 27/04/04--------- eur si 4000@1=4000 eur ic 6000/10000 (2 pages) |
2 June 2004 | Ad 27/04/04--------- eur si 4000@1=4000 eur ic 6000/10000 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
13 April 2004 | Incorporation (17 pages) |
13 April 2004 | Incorporation (17 pages) |