Peterborough
PE2 8EB
Secretary Name | Mr Christopher Paul Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camberley Avenue London SW20 0BG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1 Approach Road Raynes Park London SW20 8BA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Francis Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,015 |
Cash | £1,666 |
Current Liabilities | £3,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
21 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 25 May 2019 with updates (3 pages) |
1 July 2019 | Director's details changed for Stuart Francis Reid on 25 May 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 February 2016 | Company name changed black mole productions LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed black mole productions LIMITED\certificate issued on 26/02/16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 May 2011 | Director's details changed for Stuart Francis Reid on 26 October 2010 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Stuart Francis Reid on 26 October 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Stuart Francis Reid on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Francis Reid on 25 May 2010 (2 pages) |
21 April 2010 | Termination of appointment of Christopher Hopkins as a secretary (1 page) |
21 April 2010 | Termination of appointment of Christopher Hopkins as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
19 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
8 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Ad 15/05/04-13/07/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
22 July 2004 | Ad 15/05/04-13/07/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
25 May 2004 | Incorporation (13 pages) |
25 May 2004 | Incorporation (13 pages) |