Herne Hill
London
SE24 0JB
Secretary Name | Adam Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Sylvan Road London SE19 2SA |
Website | drewcreative.com |
---|
Registered Address | International House Floor 7 6 Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
99 at £1 | Mrs Eleanor Tamsin Edwards 99.00% Ordinary |
---|---|
1 at £1 | Mr Adam Edwards 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,613 |
Cash | £1,251 |
Current Liabilities | £6,864 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Registered office address changed from Third Floor 18 st Cross Street London EC1N 8UN to Unit 1 73 Central Street London EC1V 8BU on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Third Floor 18 st Cross Street London EC1N 8UN to Unit 1 73 Central Street London EC1V 8BU on 15 June 2016 (1 page) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Adam Edwards on 18 February 2016 (1 page) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Adam Edwards on 18 February 2016 (1 page) |
19 January 2016 | Director's details changed for Mrs Eleanor Tamsin Edwards on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Eleanor Tamsin Edwards on 19 January 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Registered office address changed from Top Floor 22-23 St Cross Street London EC1N 8UH England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Top Floor 22-23 St Cross Street London EC1N 8UH England on 14 August 2013 (1 page) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Secretary's details changed for Adam Edwards on 20 February 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Adam Edwards on 20 February 2013 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from Unit 8a 20-30 Wild's Rents London SE1 4QG England on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Unit 8a 20-30 Wild's Rents London SE1 4QG England on 22 September 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / elle moss / 12/06/2008 (2 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / elle moss / 12/06/2008 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 34-44 tunstall road london SW9 8DA (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 34-44 tunstall road london SW9 8DA (1 page) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | Incorporation (12 pages) |
23 February 2007 | Incorporation (12 pages) |