London
W1K 2NJ
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Website | www.appannie.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Samuel James Abraham Marrache 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
18 April 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Samuel James Abraham Marrache on 27 June 2022 (2 pages) |
27 June 2022 | Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor Upper Grosvenor Street London W1K 2NJ on 27 June 2022 (1 page) |
20 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 April 2021 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
7 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Company name changed shri yantra LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed shri yantra LIMITED\certificate issued on 23/02/12
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 November 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 29 November 2011 (2 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
27 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
27 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
27 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
9 September 2010 | Company name changed joker of the pack productions LTD\certificate issued on 09/09/10
|
9 September 2010 | Company name changed joker of the pack productions LTD\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
16 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 November 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 November 2008 | Return made up to 23/02/08; full list of members (3 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (20 pages) |
23 February 2007 | Incorporation (20 pages) |