2nd Floor
London
W1D 5EU
Director Name | Seon Dacosta Blackman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Theatre Technician |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Emily Kate Phillips |
---|---|
Status | Current |
Appointed | 18 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Hardish Virk |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Jiggins Lane Birmingham B32 3LA |
Secretary Name | Marsha Petula Providence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Tealby Court Georges Road London N7 8HY |
Director Name | Ms Carol Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Dames Road Forest Gate London E7 0EA |
Director Name | Ms Carol Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Dames Road Forest Gate London E7 0EA |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,251 |
Cash | £10 |
Current Liabilities | £3,679 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
6 April 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 March 2022 | Change of details for Leon Keith Robinson as a person with significant control on 6 April 2016 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 March 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Termination of appointment of Marsha Petula Providence as a secretary on 18 January 2019 (1 page) |
21 March 2019 | Appointment of Emily Kate Phillips as a secretary on 18 January 2019 (2 pages) |
21 March 2019 | Director's details changed for Leon Keith Robinson on 18 January 2019 (2 pages) |
21 March 2019 | Director's details changed for Seon Dacosta Blackman on 18 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 April 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
8 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
8 February 2013 | Director's details changed for Leon Keith Robinson on 4 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
8 February 2013 | Director's details changed for Leon Keith Robinson on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Leon Keith Robinson on 4 February 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 July 2012 | Appointment of Seon Dacosta Blackman as a director (2 pages) |
27 July 2012 | Appointment of Seon Dacosta Blackman as a director (2 pages) |
24 July 2012 | Termination of appointment of Carol Dixon as a director (2 pages) |
24 July 2012 | Termination of appointment of Carol Dixon as a director (2 pages) |
13 April 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
13 April 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
13 April 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
24 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
24 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
30 December 2010 | Appointment of Ms Carol Dixon as a director (3 pages) |
30 December 2010 | Appointment of Ms Carol Dixon as a director (3 pages) |
21 December 2010 | Termination of appointment of Carol Dixon as a director (2 pages) |
21 December 2010 | Termination of appointment of Carol Dixon as a director (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 4 February 2010 no member list (2 pages) |
26 February 2010 | Appointment of Ms Carol Dixon as a director (1 page) |
26 February 2010 | Director's details changed for Leon Keith Robinson on 4 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 no member list (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 no member list (2 pages) |
26 February 2010 | Appointment of Ms Carol Dixon as a director (1 page) |
26 February 2010 | Director's details changed for Leon Keith Robinson on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Leon Keith Robinson on 4 February 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
21 May 2009 | Annual return made up to 04/02/09 (10 pages) |
21 May 2009 | Annual return made up to 04/02/09 (10 pages) |
12 May 2009 | Appointment terminated director hardish virk (1 page) |
12 May 2009 | Appointment terminated director hardish virk (1 page) |
13 June 2008 | Company name changed positive steps associated LIMITED\certificate issued on 16/06/08 (2 pages) |
13 June 2008 | Company name changed positive steps associated LIMITED\certificate issued on 16/06/08 (2 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Incorporation (18 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (18 pages) |