London
SW17 8RT
Director Name | Nicolas Degonon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Freelancer Sound & Vision Effe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 43 Drakefield Road London SW17 8RT |
Director Name | Sophie Hatzoglou |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2009) |
Role | Management |
Correspondence Address | 6 Voss Street London E2 6JE |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 1st Floor, 43 Drakefield Road London SW17 8RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £621 |
Cash | £30,097 |
Current Liabilities | £29,434 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
21 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
30 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
30 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Registered office address changed from 84D Acre Lane Brixton London SW2 5QN to 1st Floor, 43 Drakefield Road London SW17 8RT on 4 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Director's details changed for Nicolas Degonon on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Nicolas Degonon on 26 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Secretary's details changed for Nicolas Degonon on 26 January 2012 (1 page) |
23 February 2012 | Secretary's details changed for Nicolas Degonon on 26 January 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Registered office address changed from 6 Voss Street London E26JE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 6 Voss Street London E26JE on 14 July 2010 (1 page) |
19 February 2010 | Termination of appointment of Sophie Hatzoglou as a director (1 page) |
19 February 2010 | Termination of appointment of Sophie Hatzoglou as a director (1 page) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Sophie Hatzoglou as a director (1 page) |
19 February 2010 | Director's details changed for Nicolas Degonon on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nicolas Degonon on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Sophie Hatzoglou as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
5 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / nicolas degonon / 03/04/2007 (1 page) |
4 April 2008 | Director's change of particulars / sophie hatzoglou / 03/04/2007 (1 page) |
4 April 2008 | Director and secretary's change of particulars / nicolas degonon / 03/04/2007 (1 page) |
4 April 2008 | Director's change of particulars / sophie hatzoglou / 03/04/2007 (1 page) |
12 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 50 linthorpe road london N16 5RF (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 50 linthorpe road london N16 5RF (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (13 pages) |
26 January 2007 | Incorporation (13 pages) |