Southend On Sea
Essex
SS1 3TY
Director Name | Mr Philip John Nelligan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Autumn's Grace 38 Mavelstone Road Bromley Kent BR1 2PB |
Secretary Name | Mr Philip John Nelligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Autumn's Grace 38 Mavelstone Road Bromley Kent BR1 2PB |
Director Name | Mrs Rosemary Nelligan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Autumns Grace 38 Mavelstone Road Bromley Kent BR1 2PB |
Director Name | Mrs Jeanette Atkinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | Mrs Jeanette Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Church Road Ramsden Heath Billericay Essex CM11 1NU |
Director Name | Edward Frederick Bovingdon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Histovev Ashford Road New Romney Kent TN28 8TH |
Website | miodino.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Philip John Nelligan 49.81% Ordinary A |
---|---|
400 at £1 | Raymond Atkinson 49.81% Ordinary A |
1 at £1 | Edward Frederick Bovingdon 0.12% Ordinary B |
1 at £1 | Hazel Beatrice Hamnett 0.12% Ordinary C |
1 at £1 | Philip John Nelligan 0.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,002 |
Cash | £48 |
Current Liabilities | £657 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
21 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Termination of appointment of Edward Frederick Bovingdon as a director on 31 March 2017 (1 page) |
10 July 2017 | Termination of appointment of Edward Frederick Bovingdon as a director on 31 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (10 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (10 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Raymond Atkinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jeanette Atkinson on 27 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 April 2016 | Company name changed mio dino LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Company name changed mio dino LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Change of name notice (2 pages) |
14 April 2016 | Change of name notice (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (9 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (9 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
27 February 2009 | Director appointed rosemary nelligan (2 pages) |
27 February 2009 | Director appointed rosemary nelligan (2 pages) |
27 February 2009 | Director appointed jeanette atkinson (2 pages) |
27 February 2009 | Director appointed jeanette atkinson (2 pages) |
11 December 2008 | Return made up to 29/04/08; no change of members (3 pages) |
11 December 2008 | Return made up to 29/04/08; no change of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Return made up to 29/04/07; full list of members (8 pages) |
21 August 2007 | Return made up to 29/04/07; full list of members (8 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Nc inc already adjusted 30/04/05 (1 page) |
31 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
31 August 2006 | Particulars of contract relating to shares (2 pages) |
31 August 2006 | Ad 30/04/05--------- £ si 99@1 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Nc inc already adjusted 30/04/05 (1 page) |
31 August 2006 | Particulars of contract relating to shares (2 pages) |
31 August 2006 | Ad 30/04/05--------- £ si 99@1 (2 pages) |
31 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
31 August 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New secretary appointed;new director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed;new director appointed (1 page) |
29 April 2005 | Incorporation (19 pages) |
29 April 2005 | Incorporation (19 pages) |