London
W2 2AA
Director Name | Mr Michael Fletcher Broom Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cruxwell Street Bromyard Herefordshire HR7 4EB Wales |
Secretary Name | Karen Broom Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cruxwell Street Bromyard HR7 4EB Wales |
Website | www.purpleski.com |
---|---|
Telephone | 01885 488799 |
Telephone region | Bromyard |
Registered Address | 44 Connaught Street London W2 2AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Michael Broom Smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 December 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 48 Bathurst Mews London W2 2SB England to 44 Connaught Street London W2 2AA on 25 March 2020 (1 page) |
15 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
18 June 2018 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
11 June 2018 | Termination of appointment of Michael Fletcher Broom Smith as a director on 1 June 2018 (1 page) |
11 June 2018 | Notification of Purple Ski Ltd as a person with significant control on 1 June 2018 (2 pages) |
11 June 2018 | Change of details for Purple Ski Ltd as a person with significant control on 1 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Richard Robert Mitchell Green as a director on 1 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Karen Broom Smith as a secretary on 1 June 2018 (1 page) |
11 June 2018 | Cessation of Michael Fletcher Broom Smith as a person with significant control on 1 June 2018 (1 page) |
11 June 2018 | Registered office address changed from 4 Cruxwell Street Bromyard Herefordshire HR7 4EB to 48 Bathurst Mews London W2 2SB on 11 June 2018 (1 page) |
25 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2006 | Incorporation (17 pages) |
21 June 2006 | Incorporation (17 pages) |