24 Southwark Street
London
SE1 1TY
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 1st Floor, 236 Gray's Inn Road London WC1X 8HB |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hub Culture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,689 |
Cash | £309 |
Current Liabilities | £348,256 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
5 January 2021 | Director's details changed for Mr Stan Stalnaker on 30 November 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 January 2021 | Change of details for Mr Stan Stalnaker as a person with significant control on 30 November 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Director's details changed for Mr Stan Stalnaker on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Stan Stalnaker on 6 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 May 2016 | Registered office address changed from 5 Lloyd Street Oswestry Shropshire SY11 1NL United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 5 Lloyd Street Oswestry Shropshire SY11 1NL United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 May 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 November 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2014 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Director's details changed for Stan Stalnaker on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Stan Stalnaker on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Stan Stalnaker on 1 February 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page) |
14 December 2010 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 11 August 2010 (1 page) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Stan Stalnaker on 29 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Stan Stalnaker on 29 November 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / stan stalnaker / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / stan stalnaker / 18/09/2008 (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
15 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
22 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
22 December 2006 | Resolutions
|
30 November 2006 | Incorporation (30 pages) |
30 November 2006 | Incorporation (30 pages) |