Sutton
SM2 5DA
Secretary Name | Banstead Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Website | kudosremarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30867122 |
Telephone region | London |
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Christopher Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194 |
Current Liabilities | £25,006 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
2 August 2023 | Change of details for Mr Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 August 2023 | Change of details for Mr Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages) |
2 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
4 August 2021 | Secretary's details changed for Banstead Registrars Limited on 26 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 July 2021 | Change of details for Mr Mark Christopher Lambert as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from 2nd Floor Curzon House, 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 26 July 2021 (1 page) |
26 July 2021 | Director's details changed for Mr Mark Christopher Lambert on 26 July 2021 (2 pages) |
11 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Mark Christopher Lambert as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Director's details changed for Mr Mark Christopher Lambert on 6 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Mark Christopher Lambert on 6 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Mark Christopher Lambert on 8 August 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / mark lambert / 10/03/2009 (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / mark lambert / 10/03/2009 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2009 | Company name changed kudos audio visual LIMITED\certificate issued on 29/05/09 (2 pages) |
28 May 2009 | Company name changed kudos audio visual LIMITED\certificate issued on 29/05/09 (2 pages) |
21 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from curzon house, 24 high street banstead surrey SM7 2LJ (1 page) |
21 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / banstead registrars LIMITED / 01/01/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / banstead registrars LIMITED / 01/01/2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from curzon house, 24 high street banstead surrey SM7 2LJ (1 page) |
6 June 2007 | Incorporation (14 pages) |
6 June 2007 | Incorporation (14 pages) |