Rope Street
London
SE16 7SZ
Secretary Name | Colin Alan Blunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tiree Rendell Orkney KW17 2PB Scotland |
Secretary Name | Martin Keith Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 August 2014) |
Role | Animation |
Correspondence Address | 2 Pixholme Court Pixham Lane Dorking Surrey RH4 1PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Blunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £4,336 |
Current Liabilities | £22,658 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Notification of Andrew Blunn as a person with significant control on 7 June 2017 (2 pages) |
7 August 2017 | Notification of Andrew Blunn as a person with significant control on 7 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Termination of appointment of Martin Keith Pullen as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Martin Keith Pullen as a secretary on 22 August 2014 (1 page) |
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Andrew Blunn on 7 June 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Andrew Blunn on 7 June 2013 (2 pages) |
26 September 2013 | Director's details changed for Andrew Blunn on 7 June 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Martin Keith Pullen on 7 June 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Martin Keith Pullen on 7 June 2013 (2 pages) |
26 September 2013 | Director's details changed for Andrew Blunn on 7 June 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Martin Keith Pullen on 7 June 2013 (2 pages) |
26 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Andrew Blunn on 7 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Blunn on 7 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Andrew Blunn on 7 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 June 2008 | Company name changed beads illustration LTD\certificate issued on 10/06/08 (3 pages) |
6 June 2008 | Company name changed beads illustration LTD\certificate issued on 10/06/08 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
29 June 2005 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (9 pages) |
7 June 2005 | Incorporation (9 pages) |