London
EC1R 5HL
Secretary Name | William Yelverton |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | William Yelverton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 39 Gloucester Avenue London NW1 7BA |
Secretary Name | Diane Perlman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 King Henrys Road Top Floor London NW3 3QP |
Website | www.brandingmatters.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ms Diane Beth Perlman 100.00% Ordinary |
---|
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
28 June 2023 | Termination of appointment of William Yelverton as a secretary on 28 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
15 June 2023 | Change of details for Ms Diane Beth Perlman as a person with significant control on 17 June 2022 (2 pages) |
15 June 2023 | Director's details changed for Ms Diane Beth Perlman on 17 June 2022 (2 pages) |
14 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 July 2021 | Change of details for Ms Diane Beth Perlman as a person with significant control on 21 July 2021 (2 pages) |
21 July 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 21 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 July 2017 | Secretary's details changed for William Yelverton on 10 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for William Yelverton on 10 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
11 July 2017 | Secretary's details changed (1 page) |
11 July 2017 | Secretary's details changed (1 page) |
10 July 2017 | Notification of Diane Perlman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Ms Diane Beth Perlman on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Ms Diane Beth Perlman on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Diane Perlman as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2014 | Secretary's details changed for William Yelverton on 2 May 2014 (1 page) |
20 June 2014 | Secretary's details changed for William Yelverton on 2 May 2014 (1 page) |
20 June 2014 | Secretary's details changed for William Yelverton on 2 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 July 2008 | Director's change of particulars / diane perlman / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / diane perlman / 18/07/2008 (1 page) |
11 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: top floor flat 17 king henrys road london NW3 3QP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: top floor flat 17 king henrys road london NW3 3QP (1 page) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (18 pages) |
16 June 2005 | Incorporation (18 pages) |