19th Floor
New York
Ny 10003
United States
Director Name | Mr Skye Hauptman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 853 Broadway 19th Floor New York 10003 |
Director Name | Ms Patricia Horotan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 853 Broadway 19th Floor New York 10003 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2018) |
Correspondence Address | Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bluematrix 1 Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,334 |
Cash | £16,392 |
Current Liabilities | £22,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
15 August 2007 | Delivered on: 17 August 2007 Persons entitled: Laminglade Limited and Laminpark Limited Classification: Deed of rent deposit Secured details: All monies 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 interest bearing sterling deposit account. Outstanding |
---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
15 April 2020 | Termination of appointment of Bush Lane Secretaries Limited as a secretary on 31 December 2018 (1 page) |
8 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 May 2018 | Director's details changed for Mr Skye Hauptman on 1 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Ms Patricia Horotan on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Ms Patricia Horotan on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Director's details changed for Mr Skye Hauptman on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mr Skye Hauptman on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Patricia Horotan on 2 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Skye Hauptman on 2 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Patricia Horotan on 2 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Patricia Horotan on 2 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Skye Hauptman on 2 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Skye Hauptman on 2 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 02/04/09; full list of members (5 pages) |
23 June 2009 | Return made up to 02/04/09; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 May 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
22 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
22 May 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
2 April 2007 | Incorporation (16 pages) |
2 April 2007 | Incorporation (16 pages) |