Company NameKnock2Bag Ltd.
DirectorRupert Majendie
Company StatusActive
Company Number06349943
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Rupert Majendie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Secretary NameMr Rupert Majendie
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Director NameMs Helen Cheel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 2 Beatty Road
London
N16 8EB

Contact

Websitewww.knock2bag.co.uk
Telephone07 870212189
Telephone regionMobile

Location

Registered Address3 Lucas Avenue
Harrow
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rupert Majendie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,574
Cash£7,021
Current Liabilities£8,595

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
10 October 2022Change of details for Mr Rupert Majendie as a person with significant control on 1 September 2021 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Notification of Charlotte Victoria Majendie as a person with significant control on 1 September 2021 (2 pages)
22 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
15 February 2022Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 3 Lucas Avenue Harrow HA2 9UH on 15 February 2022 (1 page)
19 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
17 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 100
(3 pages)
5 September 2019Director's details changed for Mr Rupert Majendie on 30 August 2019 (2 pages)
5 September 2019Change of details for Mr Rupert Majendie as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page)
18 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 May 2018Registered office address changed from Apt 1a 241a Evering Road London E5 8AL England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 3 May 2018 (1 page)
11 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Apt 2 2 Beatty Road London N16 8EB England to Apt 1a 241a Evering Road London E5 8AL on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Apt 2 2 Beatty Road London N16 8EB England to Apt 1a 241a Evering Road London E5 8AL on 19 September 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 January 2017Termination of appointment of Helen Cheel as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Helen Cheel as a director on 31 January 2017 (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Registered office address changed from 60 Pasquier Road Walthamstow London E17 6HB to Apt 2 2 Beatty Road London N16 8EB on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 60 Pasquier Road Walthamstow London E17 6HB to Apt 2 2 Beatty Road London N16 8EB on 11 November 2015 (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages)
16 January 2012Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page)
16 January 2012Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page)
16 January 2012Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages)
16 January 2012Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page)
16 January 2012Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 May 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Rupert Majendie on 1 January 2010 (2 pages)
2 May 2011Director's details changed for Helen Cheel on 1 January 2010 (2 pages)
2 May 2011Director's details changed for Rupert Majendie on 1 January 2010 (2 pages)
2 May 2011Director's details changed for Helen Cheel on 1 January 2010 (2 pages)
2 May 2011Director's details changed for Rupert Majendie on 1 January 2010 (2 pages)
2 May 2011Director's details changed for Helen Cheel on 1 January 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
11 September 2009Return made up to 22/08/08; full list of members (3 pages)
11 September 2009Return made up to 22/08/08; full list of members (3 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Registered office changed on 20/01/2009 from 191A uxbridge road shepherds bush london W12 9RA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 191A uxbridge road shepherds bush london W12 9RA (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2007Incorporation (14 pages)
22 August 2007Incorporation (14 pages)