Brighton
Sussex
BN1 7JL
Director Name | Mr Simon Richard Collis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(7 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Joe Gill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry Down Echo Pit Road Guildford Surrey GU1 3TN |
Director Name | Matthew Gould |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Howard Road Brighton East Sussex BN2 9TP |
Secretary Name | Mr Iain Stewart McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Stanmer Park Road Brighton Sussex BN1 7JL |
Director Name | Mr William Hugh Stokoe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chantry Down Echo Pit Road Guildford Surrey GU1 3TN |
Director Name | Ms Michele Tamara Rosaus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2011) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 61 Princes Crescent Brighton BN2 3RA |
Director Name | Ms Michele Tamara Rosaus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2011) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 61 Princes Crescent Brighton BN2 3RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.abouttimeboardgame.com |
---|
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £2k | William Stokoe 3.70% Ordinary |
---|---|
9 at £2k | Sebastian Ahmad 3.33% Ordinary |
67 at £2k | Joe Gill 24.81% Ordinary |
65 at £2k | Iain Mcgill 24.07% Ordinary |
7 at £2k | Jeremy Mcmullen 2.59% Ordinary |
6 at £2k | Tess Gill 2.22% Ordinary |
41 at £2k | Matthew Gould 15.19% Ordinary |
30 at £2k | Michele Rosaus 11.11% Ordinary |
5 at £2k | Marc Taverner 1.85% Ordinary |
5 at £2k | Nicola Kent 1.85% Ordinary |
4 at £2k | Terrance Lo 1.48% Ordinary |
3 at £2k | John Bayley 1.11% Ordinary |
3 at £2k | Richard Jocelyn 1.11% Ordinary |
2 at £2k | John Speight 0.74% Ordinary |
2 at £2k | Michelle Mayo 0.74% Ordinary |
2 at £2k | Paul Dyson 0.74% Ordinary |
1 at £2k | Adam Croxen 0.37% Ordinary |
1 at £2k | Alexander Kohlhofer 0.37% Ordinary |
1 at £2k | Elizabeth White 0.37% Ordinary |
1 at £2k | Flora Graham 0.37% Ordinary |
1 at £2k | Jack Bayley 0.37% Ordinary |
1 at £2k | Jenny Duncan 0.37% Ordinary |
1 at £2k | Margaret Prosser 0.37% Ordinary |
1 at £2k | Oliver Goodall 0.37% Ordinary |
1 at £2k | Tania Voulgari 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£260,415 |
Current Liabilities | £210,881 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Cessation of Simon Richard Collis as a person with significant control on 5 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
5 September 2018 | Cessation of Iain Stewart Mcgill as a person with significant control on 5 September 2018 (1 page) |
18 January 2018 | Registered office address changed from 81 Stanmer Park Road Brighton BN1 7JL to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 January 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
9 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
9 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 July 2014 | Termination of appointment of Iain Stewart Mcgill as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Iain Stewart Mcgill as a secretary on 28 July 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O W H Stokoe Chantry Down Echo Pit Road Guildford Surrey GU1 3TN United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O W H Stokoe Chantry Down Echo Pit Road Guildford Surrey GU1 3TN United Kingdom on 17 March 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Appointment of Mr Simon Richard Collis as a director (2 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Appointment of Mr Simon Richard Collis as a director (2 pages) |
30 August 2013 | Termination of appointment of Matthew Gould as a director (1 page) |
30 August 2013 | Termination of appointment of Joe Gill as a director (1 page) |
30 August 2013 | Termination of appointment of Matthew Gould as a director (1 page) |
30 August 2013 | Termination of appointment of Joe Gill as a director (1 page) |
19 August 2013 | Termination of appointment of William Stokoe as a director (1 page) |
19 August 2013 | Termination of appointment of William Stokoe as a director (1 page) |
27 September 2012 | Termination of appointment of Michele Rosaus as a director (1 page) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Termination of appointment of Michele Rosaus as a director (1 page) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Termination of appointment of Michele Rosaus as a director (1 page) |
16 December 2011 | Termination of appointment of Michele Rosaus as a director (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Registered office address changed from the Sussex Tax Shop Limited 68 Trafalgar Street Brighton East Sussex BN1 4EB on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from the Sussex Tax Shop Limited 68 Trafalgar Street Brighton East Sussex BN1 4EB on 20 June 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Director's details changed for Joe Gill on 1 October 2009 (2 pages) |
1 October 2010 | Appointment of Ms Michele Rosaus as a director (1 page) |
1 October 2010 | Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Matthew Gould on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Joe Gill on 1 October 2009 (2 pages) |
1 October 2010 | Appointment of Ms Michele Rosaus as a director (1 page) |
1 October 2010 | Director's details changed for Joe Gill on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Matthew Gould on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Matthew Gould on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages) |
8 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
8 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
6 October 2009 | Appointment of Ms Michele Tamara Rosaus as a director (2 pages) |
6 October 2009 | Appointment of Ms Michele Tamara Rosaus as a director (2 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (11 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (11 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2008 | Director appointed william hugh stokoe (2 pages) |
9 September 2008 | Director appointed william hugh stokoe (2 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 81 stanmer park rd brighton east sussex BN1 4NH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 81 stanmer park rd brighton east sussex BN1 4NH (1 page) |
23 October 2007 | Return made up to 01/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (7 pages) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Ad 01/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Ad 01/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | Incorporation (9 pages) |
1 September 2006 | Incorporation (9 pages) |