London
N16 7SL
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | KSL Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2012) |
Correspondence Address | 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Website | bhangra-beat.com |
---|
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mohammed Shabu Nawaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,419 |
Gross Profit | £86,137 |
Net Worth | -£40,065 |
Current Liabilities | £79,055 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
19 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
11 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
31 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Ksl Company Secretary Limited as a secretary (1 page) |
29 May 2012 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 29 May 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 April 2010 | Secretary's details changed for Ksl Company Secretary Limited on 25 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Mohammed Shabu Nawaz on 25 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 October 2008 | Director appointed mohammed shabu nawaz (1 page) |
18 June 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
18 June 2008 | Secretary appointed ksl company secretary LIMITED (2 pages) |
26 March 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
26 March 2008 | Appointment terminated director brighton director LIMITED (1 page) |
25 March 2008 | Incorporation (9 pages) |