London
SW11 1LJ
Secretary Name | Patrick John Mc Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Elspeth Road Battersea London SW11 1DP |
Website | obsessionart.com |
---|---|
Telephone | 0845 2305665 |
Telephone region | Unknown |
Registered Address | Unit 158 264 Lavender Hill Clapham Junction London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,498 |
Cash | £1,063 |
Current Liabilities | £90,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
25 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
15 March 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
27 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 April 2020 | Change of details for Mr Mark Davis as a person with significant control on 2 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Mark Davis on 2 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Registered office address changed from 65a Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 158 264 Lavender Hill Clapham Junction London SW11 1LJ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 65a Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 158 264 Lavender Hill Clapham Junction London SW11 1LJ on 13 June 2016 (1 page) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Appointment terminated secretary patrick mc court (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 65A eurolink business centre 49 effra road london SW2 1BZ united kingdom (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Director's change of particulars / mark davis / 01/06/2008 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 65A eurolink business centre 49 effra road london SW2 1BZ united kingdom (1 page) |
18 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 65A eurolinic business centre 49 effra road london SW2 1BZ (1 page) |
18 May 2009 | Appointment terminated secretary patrick mc court (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 65A eurolinic business centre 49 effra road london SW2 1BZ (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Director's change of particulars / mark davis / 01/06/2008 (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 52 great eastern street london EC2A 3EP (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 52 great eastern street london EC2A 3EP (1 page) |
13 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 June 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2006 | Incorporation (18 pages) |
9 March 2006 | Incorporation (18 pages) |