125 Mortlake High Street
London
SW14 8SN
Director Name | Miss Victoria Francoise Cruice Goodall |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Baring Street London N1 3DS |
Secretary Name | Miss Victoria Francoise Cruice Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Baring Street London N1 3DS |
Website | kingprawnrecords.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
65 at £1 | Robert Dallas Campbell 65.00% Ordinary |
---|---|
35 at £1 | Victoria Goodall 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,414 |
Cash | £28,105 |
Current Liabilities | £14,384 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
4 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
20 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
19 January 2022 | Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 19 January 2022 (1 page) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (3 pages) |
5 October 2021 | Director's details changed for Robert Dallas Campbell on 5 October 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 February 2020 | Termination of appointment of Victoria Francoise Cruice Goodall as a director on 7 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Victoria Francoise Cruice Goodall as a secretary on 7 February 2020 (1 page) |
23 January 2020 | Registered office address changed from 53 Baring Street London N1 3DS to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 23 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
28 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 August 2019 | Change of details for Dallas Campbell as a person with significant control on 31 July 2019 (2 pages) |
22 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
14 September 2018 | Cessation of Victoria Francoise Cruice Goodall as a person with significant control on 1 August 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Director's details changed for Robert Dallas Campbell on 18 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Robert Dallas Campbell on 18 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Robert Dallas Campbell on 18 August 2011 (1 page) |
31 August 2011 | Director's details changed for Robert Dallas Campbell on 18 August 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Robert Dallas Campbell on 18 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Dallas Campbell on 18 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Victoria Goodall on 18 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Victoria Goodall on 18 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 53 barking street london N1 3DS (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 53 barking street london N1 3DS (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Incorporation (12 pages) |
18 July 2007 | Incorporation (12 pages) |