Liverpool
Merseyside
L1 5FD
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 4-5 Second Floor Gough Square London EC4A 3DE |
Website | www.theside.co.uk |
---|---|
Telephone | 07 749738992 |
Telephone region | Mobile |
Registered Address | Second Floor, 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£657 |
Cash | £609 |
Current Liabilities | £1,576 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
12 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
23 January 2020 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Second Floor, 150-151 Fleet Street London EC4A 2DQ on 23 January 2020 (1 page) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Gower Secretaries Limited as a secretary on 2 May 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 June 2016 | Secretary's details changed for Gower Secretaries Limited on 30 April 2015 (1 page) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Gower Secretaries Limited on 30 April 2015 (1 page) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 September 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 16 September 2015 (1 page) |
2 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 August 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Gower Secretaries Limited on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kevin Cusack Ellis on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kevin Cusack Ellis on 29 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Gower Secretaries Limited on 29 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
29 April 2006 | Incorporation (14 pages) |
29 April 2006 | Incorporation (14 pages) |