45 King William Street
London
EC4R 9AN
Director Name | Mr Guy Royston Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Radio Planning Engineer |
Country of Residence | England |
Correspondence Address | Fanty Farm Dunkeswell Honiton Devon EX14 4RG |
Director Name | Jeremy Charles Whitehead |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Lynwood Grove Orpington Kent BR6 0BQ |
Secretary Name | Jeremy Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98c Haywards Road Haywards Heath RH16 4JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | greatwardigital.ltd.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Guy Smith 50.00% Ordinary |
---|---|
1 at £1 | Janet Whitehead 25.00% Ordinary |
1 at £1 | Jeremy Whitehead 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,283 |
Cash | £1,635 |
Current Liabilities | £5,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Termination of appointment of Guy Royston Smith as a director on 30 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Jeremy Charles Whitehead as a secretary on 30 June 2019 (1 page) |
9 July 2019 | Notification of Stephen Chambers as a person with significant control on 30 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Jeremy Charles Whitehead as a director on 30 June 2019 (1 page) |
9 July 2019 | Cessation of Guy Royston Smith as a person with significant control on 30 June 2019 (1 page) |
28 February 2019 | Registered office address changed from C/O Wilkins Kennedy, Bridge House, London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Secretary's details changed for Jeremy Charles Whitehead on 15 June 2018 (1 page) |
15 April 2018 | Appointment of Mr Stephen Chambers as a director on 6 April 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Director's details changed for Guy Royston Smith on 16 November 2015 (2 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Guy Royston Smith on 16 November 2015 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Guy Royston Smith on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jeremy Charles Whitehead on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Guy Royston Smith on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jeremy Charles Whitehead on 31 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (1 page) |
15 February 2006 | New secretary appointed;new director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
31 January 2006 | Incorporation (14 pages) |
31 January 2006 | Incorporation (14 pages) |