London
N3 1DH
Director Name | Jacqueline Ann Head |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Raj Kumar Dadra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Pelham Road London SW19 1PA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2010) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Website | cornbreadmedia.com |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
65 at £1 | Steven Michael Pasek 65.00% Ordinary |
---|---|
35 at £1 | Jacqueline Ann Head 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £19,646 |
Current Liabilities | £23,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
18 December 2023 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
1 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
5 December 2017 | Change of details for Mr Steven Michael Pasek as a person with significant control on 9 May 2017 (2 pages) |
5 December 2017 | Change of details for Mr Steven Michael Pasek as a person with significant control on 9 May 2017 (2 pages) |
4 December 2017 | Change of details for Jacqueline Ann Head as a person with significant control on 9 May 2017 (2 pages) |
4 December 2017 | Change of details for Jacqueline Ann Head as a person with significant control on 9 May 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Director's details changed for Jacqueline Ann Head on 9 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Jacqueline Ann Head on 9 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 June 2013 | Appointment of Jacqueline Ann Head as a director (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 June 2013 | Appointment of Jacqueline Ann Head as a director (2 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 7 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 7 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 7 December 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 7 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 7 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 7 December 2010 (3 pages) |
13 December 2010 | Director's details changed for Steven Michael Pasek on 12 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Steven Michael Pasek on 12 November 2010 (2 pages) |
13 December 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
13 December 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
12 July 2010 | Registered office address changed from 71B Chetwynd Road London NW5 1DA on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 71B Chetwynd Road London NW5 1DA on 12 July 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (9 pages) |
7 December 2005 | Incorporation (9 pages) |