Baocheng Road, Xinzhuang District
Shanghai City
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2021(14 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Website | goodtimeentertainments.co.uk |
---|
Registered Address | Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Yi Wu 100.00% Ordinary |
---|
Latest Accounts | 25 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 August 2023 | Accounts for a dormant company made up to 25 August 2023 (2 pages) |
---|---|
23 August 2023 | Appointment of Longshine Overseas Limited as a secretary on 23 August 2023 (2 pages) |
23 August 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 23 August 2023 (1 page) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
23 August 2023 | Director's details changed for Yi Wu on 23 August 2023 (2 pages) |
23 August 2023 | Change of details for Ms Yi Wu as a person with significant control on 23 August 2023 (2 pages) |
13 July 2023 | Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page) |
19 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 19 June 2023 (1 page) |
19 June 2023 | Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 19 June 2023 (1 page) |
1 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page) |
1 June 2023 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
25 August 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 24 August 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 August 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 24 August 2021 (1 page) |
25 August 2021 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 25 August 2021 (1 page) |
2 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 August 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 19 August 2017 (1 page) |
2 March 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
24 August 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 August 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 23 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Yi Wu on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 23 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Yi Wu on 23 August 2010 (2 pages) |
31 August 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 August 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Incorporation (6 pages) |
23 August 2007 | Incorporation (6 pages) |