Kingston Upon Thames
KT2 6HJ
Secretary Name | Lieske Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 24 Bucklands Road Teddington Middlesex TW11 9QR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | www.the-london-link.com/ |
---|---|
Telephone | 07 891980881 |
Telephone region | Mobile |
Registered Address | Canbury Business Park, Units 5-7 Elm Crescent Kingston Upon Thames KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
1 at £1 | Joyce Ong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,420 |
Cash | £8,098 |
Current Liabilities | £33,394 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (2 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 January 2016 | Registered office address changed from No 6 Claremont Business Centre Claremont Road Surbiton Surrey KT6 4QU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 January 2016 (1 page) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
14 November 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Ms Joyce Ong on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from No 6 Claremont Business Centre Claremont Road Surbiton KT6 4RA United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Lieske Kremer as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 January 2011 | Registered office address changed from 23 the Avenue Surbiton Surrey KT5 8JW on 28 January 2011 (1 page) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Joyce Ong on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 46 st james road surbiton surrey KT6 4QL (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 23 the avenue surbiton surrey KT5 8JW (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 46 st james road surbiton surrey KT6 4QL (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
24 November 2005 | Company name changed shea media services LIMITED\certificate issued on 24/11/05 (2 pages) |
21 October 2005 | Incorporation (7 pages) |