Apartment 1b 10028
New York
United States
Director Name | Harjiv Singh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 152 East 83rd Street Apartment 1b 10028 New York United States |
Secretary Name | Harjiv Singh |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 152 East 83rd Street Apartment 1b 10028 New York United States |
Website | www.gutenbergpr.com |
---|
Registered Address | 189 Brompton Road London SW3 1NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Harjiv Singh 50.00% Ordinary |
---|---|
1 at £1 | Julia Regul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,583 |
Cash | £1,295 |
Current Liabilities | £85,797 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
27 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
23 February 2024 | Registered office address changed from Suite B2 22-25 Portman Close London W1H 6BS England to 189 Brompton Road London SW3 1NE on 23 February 2024 (1 page) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
1 March 2022 | Registered office address changed from 22-25 Suite B2 22-25 Portman Close London W1H 6BS England to Suite B2 22-25 Portman Close London W1H 6BS on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from Suite 210 Garden Studios, 71-75 Shelton Street London WC2H 9JQ England to 22-25 Suite B2 22-25 Portman Close London W1H 6BS on 1 March 2022 (1 page) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 14 Rathbone Place London W1T 1HT to Suite 210 Garden Studios, 71-75 Shelton Street London WC2H 9JQ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 14 Rathbone Place London W1T 1HT to Suite 210 Garden Studios, 71-75 Shelton Street London WC2H 9JQ on 22 February 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Secretary's details changed for Harjiv Singh on 25 February 2014 (1 page) |
25 February 2014 | Secretary's details changed for Harjiv Singh on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Julia Regul on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Julia Regul on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Harjiv Singh on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Harjiv Singh on 25 February 2014 (2 pages) |
30 January 2014 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ United Kingdom on 30 January 2014 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from Garden Studios (Suite 210) 11-15 Betterton Street London WC2H 9BP on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Garden Studios (Suite 210) 11-15 Betterton Street London WC2H 9BP on 17 November 2011 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
11 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 May 2010 | Director's details changed for Julia Regul on 16 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Harjiv Singh on 16 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Harjiv Singh on 16 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Julia Regul on 16 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Registered office address changed from Suite 406, 8-10 Hallam Street London Wiw 6Je on 31 March 2010 (1 page) |
31 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
31 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
31 March 2010 | Registered office address changed from Suite 406, 8-10 Hallam Street London Wiw 6Je on 31 March 2010 (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
4 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 February 2007 | Incorporation (10 pages) |
16 February 2007 | Incorporation (10 pages) |