London
W1W 7EE
Director Name | James Dean |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basement 55 Riding House Street London W1W 7EE |
Secretary Name | James Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Basement 55 Riding House Street London W1W 7EE |
Director Name | Stewarts Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 271 High Street Berkhamsted Hertfordshire HP4 1AA |
Secretary Name | Stewarts Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 271 High Street Berkhamsted Hertfordshire HP4 1AA |
Website | liminal.myzen.co.uk |
---|---|
Telephone | 020 75808528 |
Telephone region | London |
Registered Address | The Basement 55 Riding House Street London W1W 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | James Dean 50.00% Ordinary |
---|---|
1 at £1 | Jan Piotr Ostrowski 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,369 |
Cash | £17,820 |
Current Liabilities | £46,998 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for James Dean on 12 January 2021 (2 pages) |
13 January 2021 | Change of details for Mr James Dean as a person with significant control on 12 January 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 December 2016 | Director's details changed for James Dean on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for James Dean on 19 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Secretary's details changed for James Dean on 20 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for James Dean on 20 March 2015 (1 page) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 December 2014 | Director's details changed for James Dean on 25 November 2014 (2 pages) |
1 December 2014 | Secretary's details changed for James Dean on 25 November 2014 (1 page) |
1 December 2014 | Secretary's details changed for James Dean on 25 November 2014 (1 page) |
1 December 2014 | Director's details changed for James Dean on 25 November 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Registered office address changed from 39 Fitzroy Square London W1T 6EZ United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 39 Fitzroy Square London W1T 6EZ United Kingdom on 25 July 2013 (1 page) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from the Basement 55 Riding House Street London W1W 7EE on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from the Basement 55 Riding House Street London W1W 7EE on 26 February 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Secretary's details changed for James Dean on 20 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for James Dean on 20 March 2010 (1 page) |
6 April 2010 | Director's details changed for James Dean on 20 March 2010 (2 pages) |
6 April 2010 | Director's details changed for James Dean on 20 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Jan Piotr Ostrowski on 20 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Jan Piotr Ostrowski on 20 March 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 April 2009 | Director and secretary's change of particulars / james dean / 01/03/2009 (1 page) |
9 April 2009 | Director and secretary's change of particulars / james dean / 01/03/2009 (1 page) |
9 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |