Paddington
London
W2 1AF
Director Name | Mr Nicholas Alan Drew |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Kevin Allinson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Website Designer |
Country of Residence | England |
Correspondence Address | 11 Thirsk Road Yarm TS15 9HD |
Director Name | Anthony Borsumato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gwydir Street Cambridge CB1 2LL |
Secretary Name | Anthony Borsumato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Website Designer |
Correspondence Address | 122 Gwydir Street Cambridge CB1 2LL |
Director Name | Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 13strides.com |
---|---|
Telephone | 020 86223551 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Borsumato 50.00% Ordinary |
---|---|
1 at £1 | Kevin Allinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,348 |
Cash | £17,941 |
Current Liabilities | £41,610 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
20 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages) |
---|---|
20 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages) |
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
9 June 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
26 May 2022 | Appointment of Nicholas Alan Drew as a director on 17 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Ashley Giles Milton as a director on 17 May 2022 (1 page) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
20 December 2021 | Registered office address changed from The Point North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 20 December 2021 (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Termination of appointment of Anthony Borsumato as a secretary on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Anthony Borsumato as a director on 23 July 2021 (1 page) |
17 August 2021 | Notification of Perform Content Services Limited as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB England to The Point North Wharf Road London W2 1AF on 17 August 2021 (1 page) |
6 August 2021 | Appointment of Michael Dean Perez as a director on 5 July 2021 (2 pages) |
6 August 2021 | Appointment of Ashley Giles Milton as a director on 5 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Kevin Allinson as a director on 23 July 2021 (1 page) |
26 July 2021 | Cessation of Kevin Allinson as a person with significant control on 23 July 2021 (1 page) |
26 July 2021 | Cessation of Anthony Borsumato as a person with significant control on 23 July 2021 (1 page) |
8 July 2021 | Change of details for Mr Kevin Allinson as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Kevin Allinson on 8 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 December 2020 | Director's details changed for Mr Kevin Allinson on 13 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
1 November 2019 | Change of details for Mr Anthony Borsumato as a person with significant control on 31 October 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Anthony Borsumato on 31 October 2019 (1 page) |
1 November 2019 | Director's details changed for Anthony Borsumato on 31 October 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from Institute of Digital Innovation Phoenix Building Middlesbrough TS1 3BA to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Institute of Digital Innovation Phoenix Building Middlesbrough TS1 3BA to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 8 September 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Kevin Allinson on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Kevin Allinson on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Kevin Allinson on 1 January 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page) |
21 October 2009 | Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page) |
21 October 2009 | Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
9 November 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
22 September 2006 | Incorporation (20 pages) |
22 September 2006 | Incorporation (20 pages) |