London
WC1X 8LU
Director Name | Ms Kathleen Anne Christie-Kruger |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Manhattan Building Fairfield Road London E3 2UG |
Secretary Name | Mr Andries Venter Kruger |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Architect/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Manhattan Building Fairfield Road London E3 2UG |
Website | www.sporadicspace.com |
---|
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £488 |
Cash | £6,455 |
Current Liabilities | £15,669 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
2 December 2020 | Change of details for Mr Andries Venter Kruger as a person with significant control on 30 June 2020 (2 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 March 2020 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to Studio 2.04 60 Gray's Inn Road London WC1X 8LU on 25 March 2020 (1 page) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 May 2018 | Registered office address changed from The Studio 5 Great James Street London WC1N 3DB to 60 Gray's Inn Road London WC1X 8AQ on 3 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Andries Venter Kruger on 7 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 October 2014 | Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 70 Cowcross Street London EC1M 6EJ to The Studio 5 Great James Street London WC1N 3DB on 7 October 2014 (1 page) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 September 2013 | Company name changed sporadic space LTD\certificate issued on 05/09/13
|
5 September 2013 | Company name changed sporadic space LTD\certificate issued on 05/09/13
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Andries Venter Kruger on 9 June 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2009 | Appointment terminated secretary andries kruger (1 page) |
24 June 2009 | Appointment terminated director kathleen christie (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from sporadic space 107 manhattan building fairfield road london E3 2UG (1 page) |
24 June 2009 | Appointment terminated director kathleen christie (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from sporadic space 107 manhattan building fairfield road london E3 2UG (1 page) |
24 June 2009 | Appointment terminated secretary andries kruger (1 page) |
24 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
9 June 2006 | Incorporation (29 pages) |
9 June 2006 | Incorporation (29 pages) |