Hackney
London
E8 3NB
Secretary Name | Mr Daniel Edward Smith |
---|---|
Status | Current |
Appointed | 12 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Andrea Shirin Purcell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Secretary Name | Rosemary Elizabeth Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | Key Green Cottage Pedley Lane Key Green Congleton Cheshire CW12 3PY |
Director Name | Ivan Clifford Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2016) |
Role | National Account Controller |
Country of Residence | England |
Correspondence Address | Key Green Cottage Pedley Lane Key Green Congleton Cheshire CW12 3PY |
Secretary Name | Ivan Clifford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2016) |
Role | National Account Controller |
Country of Residence | England |
Correspondence Address | Key Green Cottage Pedley Lane Key Green Congleton Cheshire CW12 3PY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Website | dscregen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72540783 |
Telephone region | London |
Registered Address | 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,054 |
Cash | £157,046 |
Current Liabilities | £165,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Termination of appointment of Ivan Clifford Smith as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Daniel Edward Smith as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Daniel Edward Smith as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Ivan Clifford Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Ivan Clifford Smith as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Ivan Clifford Smith as a director on 12 May 2016 (1 page) |
9 November 2015 | Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 258a Queensbridge Road Hackney London E8 3NB to C/O Vai 200a Pentonville Road London N1 9JP on 9 November 2015 (1 page) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Ivan Clifford Smith on 13 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Ivan Clifford Smith on 13 July 2010 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Company name changed daniel smith consultancy LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Resolutions
|
28 January 2010 | Company name changed daniel smith consultancy LIMITED\certificate issued on 28/01/10
|
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
2 August 2005 | New secretary appointed (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Company name changed salero productions LIMITED\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed salero productions LIMITED\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
13 July 2004 | Incorporation (10 pages) |
13 July 2004 | Incorporation (10 pages) |