28 Arcadia Avenue
London
N3 2FG
Director Name | Frank Patrick Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. Davids Square Westferry Road East London E14 3WA |
Secretary Name | Sophie Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Penmaen Standard Hill Close Ninfield East Sussex TN33 9LB |
Secretary Name | Keith Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 June 2021) |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nigel Brunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,366 |
Cash | £4,058 |
Current Liabilities | £467,957 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 October 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Nigel Edward Robert Brunt as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Nigel Edward Robert Brunt as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Registered office address changed from Media House Sopers Road Cuffley Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Keith Perry on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Media House Sopers Road Cuffley Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Keith Perry on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 21 February 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
9 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Company name changed titchfield graphics LIMITED\certificate issued on 06/10/14 (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed titchfield graphics LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Change of name notice (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Termination of appointment of Sophie Smith as a secretary (1 page) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Termination of appointment of Sophie Smith as a secretary (1 page) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Keith Perry as a secretary (3 pages) |
18 February 2011 | Appointment of Keith Perry as a secretary (3 pages) |
9 February 2011 | Appointment of Nigel Brunt as a director (3 pages) |
9 February 2011 | Appointment of Nigel Brunt as a director (3 pages) |
2 February 2011 | Termination of appointment of a director (2 pages) |
2 February 2011 | Termination of appointment of a director (2 pages) |
2 February 2011 | Termination of appointment of a director (2 pages) |
2 February 2011 | Termination of appointment of Frank Smith as a director (2 pages) |
2 February 2011 | Termination of appointment of Frank Smith as a director (2 pages) |
2 February 2011 | Termination of appointment of a director (2 pages) |
25 January 2011 | Registered office address changed from Penmaen Standard Hill Close Ninfield East Sussex TN33 9LB on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Penmaen Standard Hill Close Ninfield East Sussex TN33 9LB on 25 January 2011 (2 pages) |
24 January 2011 | Company name changed out of home media LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed out of home media LIMITED\certificate issued on 24/01/11
|
20 January 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
12 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 11 January 2011 (2 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Memorandum and Articles of Association (14 pages) |
29 October 2008 | Memorandum and Articles of Association (14 pages) |
22 October 2008 | Company name changed blind renaissance LIMITED\certificate issued on 23/10/08 (2 pages) |
22 October 2008 | Company name changed blind renaissance LIMITED\certificate issued on 23/10/08 (2 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / frank smith / 07/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / frank smith / 07/10/2008 (1 page) |
17 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |