London
EC1R 1UL
Director Name | Douglas John Wadkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2018(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 09 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Estibaliz Mensah Mainz |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Web Designer |
Country of Residence | Spain |
Correspondence Address | 8-36 Calle Nicanor, Beistegui 8-36 Pamplona Navarra Spain |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | savvyeyemedia.co.uk |
---|---|
Telephone | 020 81338334 |
Telephone region | London |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,190 |
Current Liabilities | £3,445 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Termination of appointment of Estibaliz Mensah Mainz as a director on 24 December 2018 (1 page) |
31 December 2018 | Appointment of Douglas John Wadkin as a director on 24 December 2018 (2 pages) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Secretary's details changed for Danny Mensah on 1 May 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Danny Mensah on 1 May 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Danny Mensah on 1 May 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Estibaliz Mensah Mainz on 1 January 2011 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Estibaliz Mensah Mainz on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 9 coleherne mansions old brampten road london SW5 0DB (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 9 coleherne mansions old brampten road london SW5 0DB (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Incorporation (20 pages) |
9 May 2005 | Incorporation (20 pages) |