17 Josephine Avenue
London
SW2 2JX
Director Name | Ms Elena Andreicheva |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Film Producer/Director |
Country of Residence | England |
Correspondence Address | 10 Milton Road London SE24 0NP |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.willpugh.com |
---|
Registered Address | 10 Milton Road London SE24 0NP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | William Pugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,580 |
Cash | £3,788 |
Current Liabilities | £37,421 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
28 September 2023 | Company name changed will pugh LTD\certificate issued on 28/09/23
|
---|---|
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Ms Elena Andreicheva as a director on 13 April 2020 (2 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 17 Josephine Avenue London SW2 2JX to 10 Milton Road London SE24 0NP on 1 August 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from 5Carlton Place Castleview Road Weybridge Surrey KT13 9AL on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 5Carlton Place Castleview Road Weybridge Surrey KT13 9AL on 29 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages) |
3 May 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
3 May 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for William Pugh on 20 July 2009 (1 page) |
27 July 2010 | Director's details changed for William Pugh on 20 July 2009 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
16 July 2008 | Appointment terminated secretary jayne good (1 page) |
16 July 2008 | Appointment terminated secretary jayne good (1 page) |
16 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
8 November 2007 | Return made up to 19/07/07; full list of members (6 pages) |
8 November 2007 | Return made up to 19/07/07; full list of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: top floor 17 josephine avenue london SW2 2JX (1 page) |
16 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: top floor 17 josephine avenue london SW2 2JX (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Ad 19/07/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 February 2007 | Ad 19/07/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
3 August 2006 | Company name changed mercurial images LTD\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed mercurial images LTD\certificate issued on 03/08/06 (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Director resigned (1 page) |