Studio 20, Meantime Studios
London
SE10 9NE
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2020) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Website | mamignonnette.com |
---|
Registered Address | 14 Feathers Place Studio 20, Meantime Studios London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alhajoon Haque 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (3 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
14 March 2023 | Director's details changed for Alhajoon Rajkovic on 9 March 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 30 November 2020 (1 page) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
4 March 2021 | Resolutions
|
4 December 2020 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 14 Feathers Place Studio 20, Meantime Studios London SE10 9NE on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
30 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 30 April 2019 (1 page) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
9 June 2017 | Director's details changed for Alhajoon Haque on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Alhajoon Haque on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 June 2013 | Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
1 December 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
18 September 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 04/06/08; full list of members (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
28 June 2007 | Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (14 pages) |
4 June 2007 | Incorporation (14 pages) |