Hackney Road
London
E2 8NA
Director Name | Paul Tunnicliffe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 291a Hackney Road London E2 8NA |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Registered Address | Unit 2 291a Hackney Road London E2 8NA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Colin Gifford 67.00% Ordinary |
---|---|
33 at £1 | Paul Tunnicliffe 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £124,933 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
14 June 2023 | Termination of appointment of Paul Tunnicliffe as a director on 30 March 2023 (1 page) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
14 June 2023 | Change of details for Mr Colin William Gifford as a person with significant control on 30 March 2023 (2 pages) |
14 June 2023 | Cessation of Paul Tunnicliffe as a person with significant control on 30 March 2023 (1 page) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 February 2022 | Registered office address changed from Unit 2 291a Hackney Road London E2 8AN England to Unit 2 291a Hackney Road London E2 8NA on 21 February 2022 (1 page) |
4 January 2022 | Registered office address changed from 27 Mortimer Street London W1T 3BL to Unit 2 291a Hackney Road London E2 8AN on 4 January 2022 (1 page) |
16 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
23 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
23 November 2020 | Secretary's details changed for Blg Registrars Limited on 10 November 2020 (1 page) |
23 November 2020 | Secretary's details changed for Blg Registrars Limited on 10 November 2020 (1 page) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
11 November 2017 | Change of details for Mr Colin William Gifford as a person with significant control on 1 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Paul Tunnicliffe on 1 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages) |
11 November 2017 | Change of details for Paul Tunnicliffe as a person with significant control on 1 November 2017 (2 pages) |
11 November 2017 | Change of details for Mr Colin William Gifford as a person with significant control on 1 November 2017 (2 pages) |
11 November 2017 | Change of details for Paul Tunnicliffe as a person with significant control on 1 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Paul Tunnicliffe on 1 November 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 June 2011 | Director's details changed for Mr Colin Gifford on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Colin Gifford on 20 June 2011 (2 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 November 2009 | Director's details changed for Colin Gifford on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Colin Gifford on 26 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 September 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
24 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
12 December 2007 | Incorporation (16 pages) |
12 December 2007 | Incorporation (16 pages) |