Dunmurry
Belfast
County Antrim
BT17 0GT
Northern Ireland
Director Name | Katrina Shephard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Mount Eagles Avenue Dunmurry Belfast County Antrim BT17 0GT Northern Ireland |
Secretary Name | Katrina Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Mount Eagles Avenue Dunmurry Belfast County Antrim BT17 0GT Northern Ireland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James-lloyd Duncan Shephard 50.00% Ordinary |
---|---|
1 at £1 | Katrina Shephard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351 |
Cash | £7,309 |
Current Liabilities | £11,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 September 2021 | Termination of appointment of Katrina Shephard as a secretary on 23 September 2021 (1 page) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
24 September 2021 | Termination of appointment of Katrina Shephard as a director on 23 September 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road London N14 6HF on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road London N14 6HF on 11 August 2010 (1 page) |
30 April 2010 | Director's details changed for James-Llyod Duncan Shephard on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Katrina Shephard on 18 March 2010 (2 pages) |
30 April 2010 | Director's details changed for James-Llyod Duncan Shephard on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Katrina Shephard on 18 March 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 320 high road wood green london N22 8JR uk (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 320 high road wood green london N22 8JR uk (1 page) |
4 April 2008 | Director and secretary appointed katrina shephard (2 pages) |
4 April 2008 | Director appointed james-llyod duncan shephard (2 pages) |
4 April 2008 | Director appointed james-llyod duncan shephard (2 pages) |
4 April 2008 | Ad 26/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 April 2008 | Ad 26/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 April 2008 | Director and secretary appointed katrina shephard (2 pages) |
19 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
19 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
19 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
18 March 2008 | Incorporation (14 pages) |
18 March 2008 | Incorporation (14 pages) |