2nd Floor
London
W1D 5EU
Director Name | Mr Michael David Wood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Ms Rebecca Ysabel Dobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Mr Michael David Wood 75.00% Ordinary |
---|---|
25 at £1 | Rebecca Dobbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,318 |
Cash | £140,254 |
Current Liabilities | £59,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Eleanor Kate Mina Wood as a director on 1 March 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
12 May 2022 | Change of share class name or designation (2 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2022 | Notification of Rebecca Ysabel Dobbs as a person with significant control on 18 March 2022 (2 pages) |
9 May 2022 | Change of details for Mr Michael David Wood as a person with significant control on 18 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr Michael David Wood on 12 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Ms Rebecca Ysabel Dobbs on 12 June 2018 (1 page) |
13 June 2018 | Director's details changed for Ms Rebecca Ysabel Dobbs on 12 June 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
14 March 2013 | Registered office address changed from C/O Brebners the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from C/O Brebners the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Rebecca Dobbs on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael David Wood on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Rebecca Dobbs on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael David Wood on 16 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o brebners the quadrangle - 2ND floor 180 wardour street london wif 8FY (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o brebners the quadrangle - 2ND floor 180 wardour street london wif 8FY (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
21 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 June 2006 | Incorporation (20 pages) |
16 June 2006 | Incorporation (20 pages) |