London
E8 4LX
Secretary Name | Mr Lionel Vivian Mill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2009(1 year after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 19 Albion Drive London E8 4LX |
Director Name | Mr Lionel Vivian Mill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 19 Albion Drive Hackney London E8 4LX |
Secretary Name | Laura Constance Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Albion Drive London E8 4LX |
Telephone | 020 88817053 |
---|---|
Telephone region | London |
Registered Address | 50d Amhurst Road London E8 1JH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laura Constance Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Lionel Vivian Mill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,627 |
Cash | £1,995 |
Current Liabilities | £48,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 19 Albion Drive London E8 4LX on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 19 Albion Drive London E8 4LX on 14 December 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 19 Albion Drive London E8 4LX to 475 Salisbury House London Wall London EC2M 5QQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 19 Albion Drive London E8 4LX to 475 Salisbury House London Wall London EC2M 5QQ on 12 January 2015 (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page) |
2 February 2011 | Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page) |
2 February 2011 | Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page) |
11 January 2010 | Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page) |
11 January 2010 | Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 June 2009 | Return made up to 08/01/09; full list of members (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 June 2009 | Return made up to 08/01/09; full list of members (5 pages) |
7 May 2009 | Director appointed laura constance hamilton (1 page) |
7 May 2009 | Secretary appointed lionel vivian mill (1 page) |
7 May 2009 | Director appointed laura constance hamilton (1 page) |
7 May 2009 | Secretary appointed lionel vivian mill (1 page) |
7 May 2009 | Appointment terminated secretary laura mill (1 page) |
7 May 2009 | Appointment terminated secretary laura mill (1 page) |
1 April 2009 | Appointment terminated director lionel mill (1 page) |
1 April 2009 | Appointment terminated director lionel mill (1 page) |
8 January 2008 | Incorporation (10 pages) |
8 January 2008 | Incorporation (10 pages) |