Ruislip
HA4 8ES
Secretary Name | Mr Roger Anthony Delves |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2008(same day as company formation) |
Role | Management Development Consultant |
Country of Residence | England |
Correspondence Address | 13 Midcroft Ruislip Middlesex HA4 8ER |
Director Name | Ms Celina Louise Parker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Executive Producer Television |
Country of Residence | England |
Correspondence Address | 13 Midcroft Ruislip Middlesex HA4 8ER |
Secretary Name | Chettleburgh's Secretarial Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Asml College House 17 King Edawrds Road Ruislip Middlesex HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Celina Louise Parker 50.00% Ordinary |
---|---|
1 at £1 | Roger Anthony Delves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,082 |
Cash | £4,037 |
Current Liabilities | £6,634 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
24 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
10 April 2019 | Director's details changed for Mr Roger Anthony Delves on 10 April 2019 (2 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 January 2019 | Termination of appointment of Celina Louise Parker as a director on 21 January 2019 (1 page) |
24 January 2019 | Cessation of Celina Louise Parker as a person with significant control on 21 January 2019 (1 page) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 April 2017 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 21 April 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Company name changed fertile formats LTD.\certificate issued on 02/01/13
|
2 January 2013 | Company name changed fertile formats LTD.\certificate issued on 02/01/13
|
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Roger Anthony Delves on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Celina Louise Parker on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Celina Louise Parker on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Roger Anthony Delves on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 March 2008 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
17 March 2008 | Appointment terminated secretary chettleburgh's secretarial LTD. (1 page) |
8 March 2008 | Incorporation (19 pages) |
8 March 2008 | Incorporation (19 pages) |