London
SW2 4EL
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Corporate Secretaries & Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Suite 66 10 Barley Mow Passage London Greater London W4 4PH |
Website | onlymedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81505293 |
Telephone region | London |
Registered Address | 2 Sanders Parade, Greyhound Lane London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Andre Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,452 |
Cash | £2,480 |
Current Liabilities | £11,724 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
8 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
17 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Change of details for Mr David Andre Jefferies as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr David Andre Jeffries on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr David Andre Jeffries on 4 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 August 2017 | Registered office address changed from 73a New Park Road Brixton London SW2 4EN England to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 73a New Park Road Brixton London SW2 4EN England to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 29 August 2017 (1 page) |
19 August 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
19 August 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
27 July 2017 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to 73a New Park Road Brixton London SW2 4EN on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to 73a New Park Road Brixton London SW2 4EN on 27 July 2017 (1 page) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
7 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of London Corporate Secretaries & Nominees Ltd as a secretary on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of London Corporate Secretaries & Nominees Ltd as a secretary on 29 February 2016 (1 page) |
7 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 July 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
28 July 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
4 February 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
24 May 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
26 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages) |
16 March 2010 | Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages) |
16 March 2010 | Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
19 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
19 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
5 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
17 February 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (16 pages) |
3 February 2005 | Incorporation (16 pages) |