Gaggio Montano (Bo)
40041
Director Name | Ms Daryl Elizabeth Rayner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Internet Publisher |
Country of Residence | England |
Correspondence Address | 8 Franconia Road London SW4 9ND |
Secretary Name | Ms Daryl Elizabeth Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Franconia Road London SW4 9ND |
Director Name | Mr Timothy John Bruce |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS |
Website | www.exacteditions.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78374801 |
Telephone region | London |
Registered Address | Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
42.5k at £0.01 | Daryl Elizabeth Rayner 42.50% Ordinary |
---|---|
42.5k at £0.01 | Mr Adam George Hodgkin 42.50% Ordinary |
15k at £0.01 | Timothy Bruce 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,614 |
Cash | £67,160 |
Current Liabilities | £645,022 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 December 2020 | Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Register inspection address has been changed from Lins House 38 Rosebery Avenue London EC1R 4RN England to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Director's details changed for Mr Adam George Hodgkin on 20 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr Adam George Hodgkin on 20 June 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 January 2016 | Registered office address changed from Lins House 38 Rosebery Avenue London EC1R 4RN to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Lins House 38 Rosebery Avenue London EC1R 4RN to Colonial Buildings 59 - 61 Hatton Garden London EC1N 8LS on 18 January 2016 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Timothy John Bruce on 19 December 2012 (2 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
15 June 2011 | Registered office address changed from 22 Crescent Lane London SW4 9PU on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 22 Crescent Lane London SW4 9PU on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Register inspection address has been changed from Hamilton House Mabledon Place London WC1H 9BB England (1 page) |
14 June 2011 | Director's details changed for Mr Timothy John Bruce on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Timothy John Bruce on 14 June 2011 (2 pages) |
14 June 2011 | Register inspection address has been changed from Hamilton House Mabledon Place London WC1H 9BB England (1 page) |
14 June 2011 | Director's details changed for Mr Adam George Hodgkin on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Adam George Hodgkin on 14 June 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Adam George Hodgkin on 14 April 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Appointment of Mr Timothy John Bruce as a director (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Mr Adam George Hodgkin on 14 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Appointment of Mr Timothy John Bruce as a director (2 pages) |
16 June 2010 | Director's details changed for Daryl Elizabeth Rayner on 14 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Daryl Elizabeth Rayner on 14 April 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2005 | Incorporation (31 pages) |
31 May 2005 | Incorporation (31 pages) |