Tavistock Square
London
WC1H 9LG
Director Name | Mrs Nicola Ann Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Stuart Matthew Humm |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | AVN Churchmill (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Marshell House 124 Middleton Road Morden Surrey SM4 6RW |
Website | www.heartforum.org.uk |
---|
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
989 at £0.1 | Marc Smith 97.82% Ordinary A |
---|---|
11 at £0.1 | Marc Smith 1.09% Ordinary B Non Voting |
11 at £0.1 | Nicola Ann Burrowes 1.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,278,816 |
Current Liabilities | £899,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
16 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 September 2012 | Delivered on: 5 October 2012 Satisfied on: 24 October 2014 Persons entitled: Stadium Investment Limited Classification: Deposit deed Secured details: £11,501 and all other monies due or to become due from the company to the chargee. Particulars: £11,501 payable on 27TH september 2012 and £1,437.80 payable on 23RD march 2014. Fully Satisfied |
3 April 2009 | Delivered on: 15 April 2009 Satisfied on: 24 October 2014 Persons entitled: Stadium Investments LTD Classification: Deposit deed Secured details: £4,140 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £4,140 paid under the deposit deed. Fully Satisfied |
20 April 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 March 2021 | Confirmation statement made on 1 March 2021 with updates (6 pages) |
10 September 2020 | Change of details for Mr Marc Smith as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mrs Nicola Ann Smith on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Marc Smith on 10 September 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (6 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 July 2019 | Resolutions
|
18 June 2019 | Resolutions
|
8 June 2019 | Statement of company's objects (2 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
23 May 2019 | Confirmation statement made on 1 March 2019 with updates (6 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Change of details for Mr Marc Smith as a person with significant control on 6 April 2016 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Director's details changed for Nicola Ann Burrowes on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Nicola Ann Burrowes on 6 September 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 March 2015 | Registration of charge 061321850003, created on 16 March 2015 (23 pages) |
16 March 2015 | Registration of charge 061321850003, created on 16 March 2015 (23 pages) |
30 October 2014 | Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages) |
24 October 2014 | Satisfaction of charge 2 in full (1 page) |
24 October 2014 | Satisfaction of charge 1 in full (1 page) |
24 October 2014 | Satisfaction of charge 2 in full (1 page) |
24 October 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Termination of appointment of Stuart Humm as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Humm as a director (1 page) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Resolutions
|
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
24 May 2012 | Appointment of Mr Stuart Matthew Humm as a director (2 pages) |
24 May 2012 | Appointment of Mr Stuart Matthew Humm as a director (2 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Appointment of Nicola Ann Burrowes as a director (2 pages) |
10 October 2011 | Appointment of Nicola Ann Burrowes as a director (2 pages) |
5 September 2011 | Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Avn Churchmill as a secretary (1 page) |
14 April 2010 | Termination of appointment of Avn Churchmill as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
1 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from marshell house, 124 middleton road, morden surrey SM4 6RW (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from marshell house, 124 middleton road, morden surrey SM4 6RW (1 page) |
8 October 2008 | Memorandum and Articles of Association (7 pages) |
8 October 2008 | Memorandum and Articles of Association (7 pages) |
6 October 2008 | Return made up to 01/03/08; full list of members (6 pages) |
6 October 2008 | Return made up to 01/03/08; full list of members (6 pages) |
3 October 2008 | Company name changed avant garde productions LTD\certificate issued on 06/10/08 (2 pages) |
3 October 2008 | Company name changed avant garde productions LTD\certificate issued on 06/10/08 (2 pages) |
1 March 2007 | Incorporation (12 pages) |
1 March 2007 | Incorporation (12 pages) |