Kingston Upon Thames
Surrey
KT1 2AU
Secretary Name | Mr Adam Miles |
---|---|
Status | Current |
Appointed | 01 September 2012(6 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Secretary Name | Simon Alexander George Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Lovelace Road Surbiton Surrey KT6 6NA |
Registered Address | 36 Milner Road Kingston Upon Thames Surrey KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Philip Jerome Barthropp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,001 |
Cash | £4,046 |
Current Liabilities | £46,566 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
27 July 2011 | Delivered on: 30 July 2011 Persons entitled: Fineline Media Finance a Trading Division of Five Arrows Leasing Limited Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements intellectual propert rights licenced see image for full details. 1X new red 710-0006 epic-m cimema camera s/n :M00726. 1X new red 720-0010 dsmc 1.8" ssd side module processors & control s/n RDCSS00806. 1X new red 730-0006 red touch 5.0" lcd:lcd display s/n:RDCSL00540. Outstanding |
---|
15 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 November 2017 | Satisfaction of charge 1 in full (2 pages) |
20 November 2017 | Satisfaction of charge 1 in full (2 pages) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 June 2015 | Registered office address changed from Suite 21 6-10 Claremont Road Surbiton Surrey KT6 4QU to 36 Milner Road Kingston upon Thames Surrey KT1 2AU on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Suite 21 6-10 Claremont Road Surbiton Surrey KT6 4QU to 36 Milner Road Kingston upon Thames Surrey KT1 2AU on 16 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Appointment of Mr Adam Miles as a secretary (1 page) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Simon Parker as a secretary (1 page) |
27 August 2013 | Appointment of Mr Adam Miles as a secretary (1 page) |
27 August 2013 | Termination of appointment of Simon Parker as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
17 August 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
18 September 2006 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2006 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2006 | Incorporation (20 pages) |
7 August 2006 | Incorporation (20 pages) |