London
W1K 5RR
Director Name | Sunny Moran |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 117, Bennett Road Charminster Bournemouth Dorset BH3 4HY |
Director Name | Miss Jacqueline Cleaver |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 42 South Molton Street London W1K 5RR |
Secretary Name | DMC Mgt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Dmc House Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD |
Website | www.newyoubootcamp.com |
---|
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 October 2019 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
26 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 December 2015 | Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR England to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page) |
30 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Jacqueline Cleaver as a director on 25 August 2015 (1 page) |
30 December 2015 | Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages) |
30 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR England to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jacqueline Cleaver as a director on 25 August 2015 (1 page) |
30 December 2015 | Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages) |
30 December 2015 | Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Jacqueline Cleaver on 10 November 2013 (2 pages) |
29 October 2014 | Director's details changed for Jacqueline Cleaver on 10 November 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 September 2013 | Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 February 2011 | Director's details changed for Jacqueline Cleaver on 25 October 2010 (2 pages) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Jacqueline Cleaver on 25 October 2010 (2 pages) |
20 January 2011 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Jacqueline Cleaver on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jacqueline Cleaver on 16 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page) |
25 November 2009 | Director's details changed for Jacqueline Cleaver on 28 August 2009 (1 page) |
25 November 2009 | Director's details changed for Jacqueline Cleaver on 28 August 2009 (1 page) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 25/10/08; full list of members (3 pages) |
1 May 2009 | Return made up to 25/10/08; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from dmc house, pullman business park pullman way ringwood hants BH24 1HD (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from dmc house, pullman business park pullman way ringwood hants BH24 1HD (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Appointment terminated secretary dmc mgt LIMITED (1 page) |
26 June 2008 | Appointment terminated secretary dmc mgt LIMITED (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (12 pages) |
25 October 2007 | Incorporation (12 pages) |