London
N1 1UL
Secretary Name | Mr Benjamin Boaz Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Leo Daniel Pearlman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Jonathan Maitland Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Ben Saul Winston |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Flat 1 Springfield Court Eton Avenue London NW3 3ER |
Website | fulwell73.co.uk |
---|
Registered Address | 1 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Fulwell 73 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,438 |
Current Liabilities | £59,725 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 May 2023 | Director's details changed for Mr Leo Daniel Pearlman on 19 May 2023 (2 pages) |
---|---|
21 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages) |
21 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
21 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages) |
21 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 February 2023 | Director's details changed for Mr Leo Daniel Pearlman on 19 April 2022 (2 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages) |
16 August 2022 | Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
28 March 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
26 January 2022 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
9 April 2021 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 March 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
9 January 2020 | Secretary's details changed for Mr Benjamin Boaz Turner on 15 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
28 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
17 September 2018 | Termination of appointment of Ben Saul Winston as a director on 31 August 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
23 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Company name changed in search of diego LTD\certificate issued on 23/11/11
|
23 November 2011 | Company name changed in search of diego LTD\certificate issued on 23/11/11
|
29 June 2011 | Director's details changed for Ben Saul Winston on 13 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Ben Saul Winston on 13 May 2011 (2 pages) |
29 June 2011 | Appointment of Mr Leo Pearlman as a director (2 pages) |
29 June 2011 | Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages) |
29 June 2011 | Appointment of Mr Leo Pearlman as a director (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 June 2011 | Administrative restoration application (3 pages) |
16 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 June 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Administrative restoration application (3 pages) |
16 June 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: turner house 73 commercial road london E1 1RD (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: turner house 73 commercial road london E1 1RD (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |