London
E2 8DN
Director Name | Scott Francis Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cotton's Gardens London E2 8DN |
Secretary Name | Scott Francis Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Graphics Designer |
Country of Residence | England |
Correspondence Address | 5 Cotton's Gardens London E2 8DN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 77394249 |
---|---|
Telephone region | London |
Registered Address | 5 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Henrik Kubel 50.00% Ordinary |
---|---|
50 at £1 | Scott Francis Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,458 |
Cash | £443,883 |
Current Liabilities | £95,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
12 April 2017 | Delivered on: 18 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 May 2017 | Director's details changed for Henrik Kubel on 15 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Scott Francis Williams on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 1st Floor 372 Old Street London EC1V 9LT to 5 Cotton's Gardens London E2 8DN on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Henrik Kubel on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from 1st Floor 372 Old Street London EC1V 9LT to 5 Cotton's Gardens London E2 8DN on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Scott Francis Williams on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Scott Francis Williams on 15 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Scott Francis Williams on 15 May 2017 (1 page) |
18 April 2017 | Registration of charge 054064980001, created on 12 April 2017 (8 pages) |
18 April 2017 | Registration of charge 054064980001, created on 12 April 2017 (8 pages) |
4 April 2017 | Director's details changed for Scott Francis Williams on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Henrik Kubel on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Henrik Kubel on 29 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
4 April 2017 | Director's details changed for Scott Francis Williams on 29 March 2017 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Registered office address changed from Unit G3 35-42 Charlotte Road London EC2A 3PD on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Unit G3 35-42 Charlotte Road London EC2A 3PD on 19 June 2012 (1 page) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Director's details changed for Scott Francis Williams on 25 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Scott Francis Williams on 25 March 2011 (1 page) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Secretary's details changed for Scott Francis Williams on 25 March 2011 (1 page) |
20 April 2011 | Director's details changed for Scott Francis Williams on 25 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Scott Francis Williams on 23 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Henrik Kubel on 23 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Scott Francis Williams on 23 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Henrik Kubel on 23 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 November 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (13 pages) |
29 March 2005 | Incorporation (13 pages) |