340 The Highway
London
E1 9ES
Secretary Name | Adsiduus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 92 Cromer Street London WC1H 8DD |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Deborah Jane White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,194 |
Current Liabilities | £36,869 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
22 July 2020 | Cessation of Deborah Jane White as a person with significant control on 20 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 July 2020 | Notification of Enlightened Media Group Ltd as a person with significant control on 20 July 2020 (2 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
13 May 2010 | Director's details changed for Deborah Jane White on 15 November 2009 (1 page) |
13 May 2010 | Director's details changed for Deborah Jane White on 15 November 2009 (1 page) |
5 May 2010 | Termination of appointment of Adsiduus Limited as a secretary (1 page) |
5 May 2010 | Termination of appointment of Adsiduus Limited as a secretary (1 page) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Memorandum and Articles of Association (11 pages) |
6 June 2008 | Memorandum and Articles of Association (11 pages) |
30 May 2008 | Company name changed silver planet (city of london) LIMITED\certificate issued on 03/06/08 (2 pages) |
30 May 2008 | Company name changed silver planet (city of london) LIMITED\certificate issued on 03/06/08 (2 pages) |
18 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
18 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
31 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
15 November 2006 | Incorporation (12 pages) |
15 November 2006 | Incorporation (12 pages) |