Thomery
77810
France
Secretary Name | Brigitte Frangoise Marie-Ange Voisin |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2005(5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2006) |
Role | Manager |
Correspondence Address | 29 Rue Marceau Thomery 77810 France |
Secretary Name | Brigitte Frangoise Marie-Ange Voisin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 February 2006) |
Role | Manager |
Correspondence Address | 29 Rue Marceau Thomery 77810 France |
Secretary Name | Ms Onike Eunice Vanessa Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Manager |
Correspondence Address | 74 New Street Eccleston Lancashire PR7 5TW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 January 2006) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 January 2006) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.inheritancemedia.com/ |
---|
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Adrian Christian Victor Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,459 |
Current Liabilities | £80,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
30 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Termination of appointment of Onike Johnson as a secretary (1 page) |
7 October 2013 | Termination of appointment of Onike Johnson as a secretary (1 page) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 31 March 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Secretary's change of particulars / onike johnson / 01/09/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / onike johnson / 01/09/2008 (1 page) |
31 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 2 southfield road the bristol office westbury-on-trym bristol BS9 3BH (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 2 southfield road the bristol office westbury-on-trym bristol BS9 3BH (1 page) |
24 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: expired contract the bristol office, southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: expired contract the bristol office, southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 July 2007 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
13 July 2007 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
22 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Ad 20/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Ad 20/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (13 pages) |
15 September 2005 | Incorporation (13 pages) |