4th Floor
London
W1W 5QZ
Secretary Name | Mr Timothy Simon Benjamin Vigon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11c Bath Road Chiswick London W4 1LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,117 |
Cash | £155,979 |
Current Liabilities | £109,389 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr Michael Geoffrey Skinner on 20 May 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019 (1 page) |
25 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 January 2016 | Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Timothy Simon Benjamin Vigon as a secretary on 31 December 2015 (1 page) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Michael Skinner on 7 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Michael Skinner on 7 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Michael Skinner on 7 May 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 October 2012 | Company name changed the streets touring LIMITED\certificate issued on 02/10/12
|
2 October 2012 | Company name changed the streets touring LIMITED\certificate issued on 02/10/12
|
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
29 May 2007 | Return made up to 07/05/07; full list of members
|
29 May 2007 | Return made up to 07/05/07; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
1 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
26 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Incorporation (16 pages) |