London
W4 1BU
Director Name | Joe Scott Penhall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Playwright/Screenwriter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Speldhurst Road London W4 1BU |
Secretary Name | Emily McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Speldhurst Road London W4 1BV |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Emily Siobhan Mclaughlin 50.00% Ordinary B |
---|---|
50 at £1 | Joe Scott Penhall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £560,363 |
Cash | £346,264 |
Current Liabilities | £82,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 December 2018 | Change of details for Joe Scott Penhall as a person with significant control on 31 October 2017 (2 pages) |
12 December 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Director's details changed for Joe Scott Penhall on 1 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Joe Scott Penhall on 1 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6EP to Summit House 170 Finchley Road London NW3 6BP on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6EP to Summit House 170 Finchley Road London NW3 6BP on 10 November 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Statement of company's objects (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages) |
13 September 2010 | Termination of appointment of Denis Lunn as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Denis Lunn as a secretary (2 pages) |
13 September 2010 | Appointment of Emily Mclaughlin as a secretary (3 pages) |
13 September 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Emily Mclaughlin as a secretary (3 pages) |
13 September 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 September 2010 (2 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Director's change of particulars / emily mclaughlin / 06/10/2006 (1 page) |
14 October 2008 | Director's change of particulars / emily mclaughlin / 06/10/2006 (1 page) |
11 August 2008 | Director's change of particulars / joe penhall / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / joe penhall / 11/08/2008 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 July 2005 | Company name changed charming events LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed charming events LIMITED\certificate issued on 11/07/05 (2 pages) |
6 October 2004 | Incorporation (20 pages) |
6 October 2004 | Incorporation (20 pages) |