London
E17 9NJ
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2020(14 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Jacqueline Palmer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Farleigh Road London N16 7TD |
Director Name | Sinead Connolly |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Farleigh Road London N16 7TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2017(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 2018) |
Correspondence Address | The Coach House, Unit 42 St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Website | www.stateofgracefilms.co.uk |
---|---|
Telephone | 07 730821731 |
Telephone region | Mobile |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Michael Connolly 80.00% Ordinary |
---|---|
1 at £1 | Sinead Connolly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,896 |
Cash | £7,806 |
Current Liabilities | £15,600 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
10 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Creed Tax Advisers Ltd as a secretary on 2 November 2020 (2 pages) |
15 September 2020 | Termination of appointment of Sinead Connolly as a director on 1 November 2019 (1 page) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Unit 42 the Coach House St Mary' Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Appointment of Pomfrey Accountants Ltd as a secretary on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Pomfrey Accountants Ltd as a secretary on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 24 October 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
4 February 2016 | Register(s) moved to registered inspection location 53 Orford Road London E17 9NJ (1 page) |
4 February 2016 | Register(s) moved to registered inspection location 53 Orford Road London E17 9NJ (1 page) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Register inspection address has been changed from 73 Farleigh Road London London N16 7TD United Kingdom (1 page) |
19 November 2012 | Register inspection address has been changed from 73 Farleigh Road London London N16 7TD United Kingdom (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (16 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (16 pages) |
23 April 2012 | Director's details changed for Michael Connolly on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Michael Connolly on 23 April 2012 (2 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Termination of appointment of Jacqueline Palmer as a director (1 page) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Termination of appointment of Jacqueline Palmer as a director (1 page) |
1 April 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Jacqueline Palmer on 24 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jacqueline Palmer on 24 October 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Michael Connolly on 24 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sinead Connolly on 24 October 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Sinead Connolly on 24 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Connolly on 24 October 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
21 November 2006 | Ad 24/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 November 2006 | Ad 24/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
24 October 2006 | Incorporation (14 pages) |
24 October 2006 | Incorporation (14 pages) |