Leipzig
04103
Director Name | Thomas Kutsch |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 2006(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | 10 Eylauer Str. Berlin 10965 Germany |
Director Name | Mr Lutz Haedrich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Hamburg Fleethof Stadthausbruecke Hamburg 20355 |
Director Name | DL24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 59 Greenside Avenue Huddersfield West Yorkshire HD5 8QQ |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Suite 1st Floor New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Director Name | XYZ Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2006) |
Correspondence Address | 36 Wood Street, Suite C4 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
Website | save-tv.to |
---|
Registered Address | 50 Broadway St James's Park Westminster London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Colunas Treuhand Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£271,411 |
Cash | £924,171 |
Current Liabilities | £358,782 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2019 | Notification from overseas registry of completion of merger (1 page) |
---|---|
2 July 2019 | Confirmation of transfer of assets and liabilities (1 page) |
5 March 2019 | CB01 - notice of a cross border merger (34 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Omniga Gmbh & Co Kg as a person with significant control on 1 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2018 | Change of details for Omniga Gmbh & Co Kg as a person with significant control on 1 September 2018 (2 pages) |
6 September 2018 | Notification of Omniga Gmbh & Co Kg as a person with significant control on 26 June 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Appointment of Mr Thomas Kutsch as a director (2 pages) |
2 July 2010 | Appointment of Mr Thomas Kutsch as a director (2 pages) |
2 July 2010 | Termination of appointment of Lutz Haedrich as a director (1 page) |
2 July 2010 | Termination of appointment of Lutz Haedrich as a director (1 page) |
14 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of Thomas Kutsch as a director (1 page) |
4 January 2010 | Termination of appointment of Thomas Kutsch as a director (1 page) |
4 January 2010 | Appointment of Mr. Lutz Haedrich as a director (2 pages) |
4 January 2010 | Appointment of Mr. Lutz Haedrich as a director (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Appointment terminated secretary SL24 LTD (1 page) |
16 June 2009 | Appointment terminated secretary SL24 LTD (1 page) |
30 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
4 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
2 August 2005 | Incorporation (9 pages) |
2 August 2005 | Incorporation (9 pages) |