London
SW10 0JN
Director Name | Mr Charles Jeffrey John Bonas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1a Gertrude Street London SW10 0JN |
Director Name | Mr William Philip Roskell Petty |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1a Gertrude Street London SW10 0JN |
Secretary Name | Sarah Catherine Louise Wellesley-Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Southerton Road London W6 0PH |
Website | schoolsshow.co.uk |
---|---|
Telephone | 020 33010299 |
Telephone region | London |
Registered Address | 18 The Power Station London SW11 8BZ |
---|---|
Address Matches | 8 other UK companies use this postal address |
10.4k at £1 | Next Step Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,423 |
Cash | £292,612 |
Current Liabilities | £670,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
31 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Registered office address changed from Victoria House 1a Gertrude Street London SW10 0JN England to 18 the Power Station London SW11 8BZ on 25 August 2023 (1 page) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 April 2018 | Registered office address changed from 2 Vicentia Court Bridges Court Road London SW11 3GY to Victoria House 1a Gertrude Street London SW10 0JN on 9 April 2018 (1 page) |
8 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (10 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (10 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
1 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Appointment of Mr Charles Jeffrey John Bonas as a director (2 pages) |
20 May 2013 | Appointment of Mr Charles Jeffrey John Bonas as a director (2 pages) |
20 May 2013 | Appointment of Mr William Philip Roskell Petty as a director (2 pages) |
20 May 2013 | Appointment of Mr William Philip Roskell Petty as a director (2 pages) |
4 January 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
28 January 2011 | Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
28 January 2011 | Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
13 October 2010 | Director's details changed for David Robin Dermot Wellesley Wesley on 16 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Termination of appointment of Sarah Wellesley-Wesley as a secretary (1 page) |
13 October 2010 | Director's details changed for David Robin Dermot Wellesley Wesley on 16 August 2010 (2 pages) |
13 October 2010 | Termination of appointment of Sarah Wellesley-Wesley as a secretary (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Ad 25/10/06--------- £ si [email protected] (2 pages) |
6 September 2007 | Ad 25/10/06--------- £ si [email protected] (2 pages) |
3 September 2007 | Ad 21/11/06-23/11/06 £ si [email protected]=66 (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
3 September 2007 | Ad 21/11/06-23/11/06 £ si [email protected]=66 (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Nc inc already adjusted 25/10/06 (2 pages) |
23 August 2007 | Nc inc already adjusted 25/10/06 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
5 October 2006 | Div 28/09/06 (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Div 28/09/06 (1 page) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |