Company NameNetsixthform Limited
DirectorMichael Senior
Company StatusActive
Company Number05774835
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMichael Senior
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameAllison Jane Rose
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Allison Jane Rose
50.00%
Ordinary
50 at £1Michael Senior
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

16 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Change of share class name or designation (2 pages)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 December 2015Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU to 52 High Street Pinner Middlesex HA5 5PW on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU to 52 High Street Pinner Middlesex HA5 5PW on 9 December 2015 (1 page)
24 September 2015Company name changed senior press conferences LIMITED\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
24 September 2015Change of name notice (2 pages)
24 September 2015Company name changed senior press conferences LIMITED\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
24 September 2015Change of name notice (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 September 2011Company name changed senior press LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Company name changed senior press LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Michael Senior on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Michael Senior on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 April 2008Return made up to 10/04/08; full list of members (3 pages)
16 April 2008Return made up to 10/04/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 May 2007Return made up to 10/04/07; full list of members (6 pages)
18 May 2007Return made up to 10/04/07; full list of members (6 pages)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (21 pages)
10 April 2006Incorporation (21 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)