London
EC1M 4JN
Director Name | Mr Jim Woods |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Dalgarno Gardens London W10 6AA |
Secretary Name | Guy Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | The Old Schoolhouse 45-46 Great Barrington Burford Oxon OX18 4UR |
Website | greenmondays.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Wisdom Of Crowds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,281 |
Cash | £32,242 |
Current Liabilities | £119,199 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 May 2013 | Delivered on: 9 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
---|---|
5 April 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
12 December 2016 | Satisfaction of charge 052832140001 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Guy Sheppard as a secretary on 19 March 2015 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 May 2013 | Registration of charge 052832140001 (8 pages) |
24 April 2013 | Appointment of Mr Jim Woods as a director (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Mr Benedict Thomas Patten on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 74 Turney Road London SE21 8LU on 21 November 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Benedict Thomas Patten on 18 January 2011 (3 pages) |
13 January 2011 | Registered office address changed from 24 Wingmore Road London SE24 0AS on 13 January 2011 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 April 2010 | Director's details changed for Benedict Thomas Patten on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 April 2009 | Return made up to 10/11/07; full list of members (5 pages) |
4 April 2009 | Return made up to 10/11/08; full list of members (5 pages) |
23 March 2009 | Secretary's change of particulars / guy sheppard / 23/03/2009 (2 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 13 station road finchley london N3 2SB (1 page) |
18 February 2008 | Company name changed strategic business events LTD\certificate issued on 18/02/08 (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 10/11/06; full list of members (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 March 2006 | Return made up to 10/11/05; full list of members (5 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 320 garratt lane earlsfield london SW18 4EJ (1 page) |
10 November 2004 | Incorporation (12 pages) |