London
NW11 7PH
Director Name | Mrs Valerie Trudi Jane Ellingworth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Line Producer/Animal Handler |
Country of Residence | Wales |
Correspondence Address | 16b North End Road London NW11 7PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Lachman Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 16b North End Road Golders Green London NW11 7PH |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16b North End Road London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Stephen Ellingworth 50.00% Ordinary |
---|---|
1 at £1 | Valerie Trudi Ellingworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280 |
Cash | £13 |
Current Liabilities | £26,496 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
23 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 August 2022 | Director's details changed for Mrs Valerie Trudi Jane Ellingworth on 1 August 2022 (2 pages) |
1 August 2022 | Change of details for Mrs Valerie Trudi Ellingworth as a person with significant control on 1 August 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mr Stephen Ellingworth on 10 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mrs Valerie Trudi Ellingworth on 10 February 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Stephen Ellingworth on 13 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Lachman Smith Limited as a secretary (1 page) |
15 February 2010 | Director's details changed for Valerie Trudi Ellingworth on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen Ellingworth on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Valerie Trudi Ellingworth on 13 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Lachman Smith Limited as a secretary (1 page) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 3/5 (1 page) |
14 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 3/5 (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |