London
EC1R 5HL
Secretary Name | Ms Marjolein Wildschut |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 02 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.newvideofrontiers.com |
---|
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,539 |
Cash | £455 |
Current Liabilities | £7,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Secretary's details changed for Ms Marjolein Wildschut on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Vincent Gerard Flood on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Vincent Gerard Flood on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Ms Marjolein Wildschut on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page) |
3 September 2013 | Company name changed the brown cow project LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed the brown cow project LIMITED\certificate issued on 03/09/13
|
12 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Vincent Gerard Flood on 20 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Vincent Gerard Flood on 20 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (18 pages) |
21 February 2006 | Incorporation (18 pages) |