Addlestone
KT15 2JX
Director Name | Mrs Jane Anne Ellison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | 7 Alexander Raby Mill Bourneside Road Addlestone KT15 2JX |
Director Name | Paul Richard John Ellison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Camera Man |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hillcrest Weybridge Surrey KT13 8EB |
Secretary Name | Jane Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hillcres Weybridge Surrey Kt |
Director Name | Mr Patrick John Murphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2013) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jessamy Road Weybridge Surrey KT13 8LB |
Registered Address | 7 Alexander Raby Mill Bourneside Road Addlestone KT15 2JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Ellison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,431 |
Cash | £2,565 |
Current Liabilities | £9,923 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
17 December 2023 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
1 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 August 2021 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
13 December 2020 | Appointment of Mrs Jane Anne Ellison as a director on 1 November 2020 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
28 February 2020 | Change of details for Mr Paul Richard John Ellison as a person with significant control on 26 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr Paul Richard John Ellison on 26 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from 43 Pyle Close Addlestone KT15 2FF England to 7 Alexander Raby Mill Bourneside Road Addlestone KT15 2JX on 28 February 2020 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
18 July 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 September 2016 | Registered office address changed from 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF to 43 Pyle Close Addlestone KT15 2FF on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Paul Ellison on 26 August 2016 (2 pages) |
8 September 2016 | Registered office address changed from 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF to 43 Pyle Close Addlestone KT15 2FF on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Paul Ellison on 26 August 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
28 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 July 2014 | Director's details changed for Mr Paul Ellison on 16 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Paul Ellison on 16 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 6 Jessamy Road Weybridge Surrey KT13 8LB to 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 6 Jessamy Road Weybridge Surrey KT13 8LB to 5 Pemberton Terrace 149 Walton Road East Molesey Surrey KT8 0AF on 17 July 2014 (1 page) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Appointment of Mr Paul Ellison as a director (2 pages) |
17 February 2014 | Appointment of Mr Paul Ellison as a director (2 pages) |
14 February 2014 | Termination of appointment of Patrick Murphy as a director (1 page) |
14 February 2014 | Termination of appointment of Patrick Murphy as a director (1 page) |
14 February 2014 | Termination of appointment of Patrick Murphy as a director (1 page) |
14 February 2014 | Termination of appointment of Patrick Murphy as a director (1 page) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 36 Hillcrest Weybridge Surrey KT13 8EB on 2 March 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 June 2011 | Termination of appointment of Paul Ellison as a director (1 page) |
23 June 2011 | Termination of appointment of Paul Ellison as a director (1 page) |
3 June 2011 | Appointment of Mr Patrick Murphy as a director (2 pages) |
3 June 2011 | Appointment of Mr Patrick Murphy as a director (2 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Paul Richard John Ellison on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
11 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated secretary jane ellison (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 March 2009 | Appointment terminated secretary jane ellison (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
13 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 July 2008 | Secretary's change of particulars / jane ellison / 20/10/2007 (1 page) |
9 July 2008 | Secretary's change of particulars / jane ellison / 20/10/2007 (1 page) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 March 2008 | Director's change of particulars / paul ellison / 29/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / paul ellison / 29/02/2008 (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 March 2007 | Company name changed youlr reel memories LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed youlr reel memories LIMITED\certificate issued on 06/03/07 (2 pages) |
22 May 2006 | Incorporation (14 pages) |
22 May 2006 | Incorporation (14 pages) |