London
EC1R 5HL
Director Name | Tamsin Roseveare |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 May 2023) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | The Light House (Back Unit) 28b Ravenswood Road Balham London SW12 9PJ |
Director Name | Mr Christopher Thomas Hussey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light House (Back Unit) 28b Ravenswood Road Balham London SW12 9PJ |
Secretary Name | Christopher Hussey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers Farmhouse Bell Lane Basingstoke Hampshire RG25 2QD |
Secretary Name | Serena Turle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Friston Street London SW6 3AS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
67 at £1 | Edward Turle 33.50% Ordinary |
---|---|
67 at £1 | Serena Turle 33.50% Ordinary |
33 at £1 | Christopher Thomas Hussey 16.50% Ordinary |
33 at £1 | Tamsin Roserveare 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334 |
Cash | £1,288 |
Current Liabilities | £954 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2023 | Application to strike the company off the register (2 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Change of details for Ms Serena Turle as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Change of details for Mr Edward Turle as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 25 August 2021 (1 page) |
1 June 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
16 April 2018 | Director's details changed for Tamsin Roseveare on 13 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Christopher Hussey on 13 April 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Director's details changed for Mr Edward Turle on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Edward Turle on 29 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Mr Edward Turle on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Edward Turle on 22 May 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Director's details changed for Edward Turle on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Edward Turle on 28 July 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page) |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Director's details changed for Edward Turle on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Edward Turle on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Edward Turle on 1 February 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (14 pages) |
10 March 2005 | Incorporation (14 pages) |