Uxbridge
UB8 2PU
Director Name | Mr Graham Samuel Weinberg |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Station Lane Hornchurch RM12 6NJ |
Secretary Name | Jeffrey Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Station Lane Hornchurch RM12 6NJ |
Website | ptstudio23.co.uk |
---|
Registered Address | Unit 2. The Loft 33 Villier Street Uxbridge UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Graham Weinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £827,744 |
Cash | £204,988 |
Current Liabilities | £102,024 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
27 February 2023 | Notification of Thomas Edwards as a person with significant control on 1 September 2022 (2 pages) |
---|---|
27 February 2023 | Termination of appointment of Graham Samuel Weinberg as a director on 1 September 2022 (1 page) |
27 February 2023 | Cessation of Graham Samuel Weinberg as a person with significant control on 1 September 2022 (1 page) |
5 October 2022 | Appointment of Mr Thomas Edwards as a director on 31 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of Jeffrey Weinberg as a secretary on 31 August 2022 (1 page) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 February 2022 | Registered office address changed from 35 Bracken Drive Chigwell IG7 5RG England to 30 Station Lane Hornchurch RM12 6NJ on 25 February 2022 (1 page) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 March 2019 | Registered office address changed from Unit 1 Forest Industrial Park, Forest Road Ilford Essex IG6 3HL to 35 Bracken Drive Chigwell IG7 5RG on 27 March 2019 (1 page) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 December 2014 | Director's details changed for Graham Samuel Weinberg on 13 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Graham Samuel Weinberg on 13 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 March 2013 | Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Graham Samuel Weinberg on 1 March 2013 (2 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page) |
5 February 2010 | Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page) |
5 February 2010 | Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from 468 Cranbrook Road Gants Hill Essex IG2 6LE on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Graham Samuel Weinberg on 6 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Jeffrey Weinberg on 6 October 2009 (1 page) |
5 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
16 September 2008 | Return made up to 06/10/07; no change of members (6 pages) |
16 September 2008 | Return made up to 06/10/07; no change of members (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Return made up to 06/10/06; full list of members
|
12 February 2007 | Return made up to 06/10/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 September 2005 | Return made up to 06/10/05; full list of members (6 pages) |
29 September 2005 | Return made up to 06/10/05; full list of members (6 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
6 October 2004 | Incorporation (13 pages) |
6 October 2004 | Incorporation (13 pages) |