London
N8 9SY
Secretary Name | Barbara Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Church Walk Brentford Middlesex TW8 8DB |
Secretary Name | Tamzin Outhwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Actress |
Correspondence Address | 71 Crouch Hall Road London N8 8HD |
Secretary Name | Vanessa Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilton End Cottage Radlett Lane Shenley Hertfordshire WD7 9AJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Black Frame Consulting Elm Yard House 10-16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Tamzin Outhwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,831 |
Cash | £267,655 |
Current Liabilities | £6,742 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 March 2019 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 July 2017 | Notification of Tamzin Outhwaite as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Tamzin Outhwaite as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Tamzin Outhwaite as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | Secretary's details changed for Barbara Simpson on 16 July 2014 (1 page) |
14 June 2016 | Secretary's details changed for Barbara Simpson on 16 July 2014 (1 page) |
14 June 2016 | Director's details changed for Tamzin Outhwaite on 8 April 2011 (2 pages) |
14 June 2016 | Director's details changed for Tamzin Outhwaite on 8 April 2011 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Registered office address changed from Tlp 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Tlp 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 September 2014 | Termination of appointment of Vanessa Green as a secretary on 16 July 2014 (2 pages) |
22 September 2014 | Appointment of Barbara Simpson as a secretary on 16 July 2014 (3 pages) |
22 September 2014 | Termination of appointment of Vanessa Green as a secretary on 16 July 2014 (2 pages) |
22 September 2014 | Appointment of Barbara Simpson as a secretary on 16 July 2014 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
5 December 2008 | Return made up to 16/06/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
29 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 December 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
7 December 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
1 September 2006 | Return made up to 16/06/06; full list of members
|
1 September 2006 | Return made up to 16/06/06; full list of members
|
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Incorporation (18 pages) |
16 June 2005 | Incorporation (18 pages) |