London
SE15 2NB
Secretary Name | Joan Mary Woodruff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chequers Way Crowborough East Sussex TN6 2RU |
Website | www.webvideos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77334166 |
Telephone region | London |
Registered Address | 36 Kings Grove London SE15 2NB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
99 at £1 | Andrew Robert Woodruff 99.00% Ordinary |
---|---|
1 at £1 | J. Woodruff 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,000 |
Net Worth | £18,426 |
Cash | £8,750 |
Current Liabilities | £3,817 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 July 2017 | Registered office address changed from 19 Victoria Mews Earlsfield London SW18 3PY to Flat 5 14 Casson Street London E1 5LA on 18 July 2017 (1 page) |
---|---|
18 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Andrew Robert Woodruff as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Registered office address changed from Flat 5 14 Casson Street London E1 5LA on 21 September 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
25 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
11 May 2005 | Incorporation (13 pages) |