London
N7 9DP
Director Name | Mr Simon Nicholas Gallimore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ellesmere Road Dollis Hill London NW10 1JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | inclusive-digital.co.uk |
---|
Registered Address | Oxgate House Oxgate Lane London NW2 7FQ |
---|
1000 at £1 | Mr Nigel Dacre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,079 |
Cash | £50,658 |
Current Liabilities | £59,029 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
18 August 2011 | Delivered on: 19 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 October 2019 | Change of details for Mr Nigel Langdon Dacre as a person with significant control on 9 October 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
14 November 2018 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2.24 United House North Road London N7 9DP on 14 November 2018 (1 page) |
12 October 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 May 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 December 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page) |
5 December 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page) |
5 December 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page) |
25 November 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page) |
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page) |
25 November 2013 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page) |
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Appointment terminated director simon gallimore (1 page) |
15 July 2009 | Appointment terminated director simon gallimore (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Ad 13/10/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
20 October 2008 | Ad 13/10/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
20 October 2008 | Director appointed simon nicholas gallimore (1 page) |
20 October 2008 | Director appointed simon nicholas gallimore (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Incorporation
|
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Secretary resigned (1 page) |