65 St Paul's Churchyard
London
EC4M 8AB
Secretary Name | Mr Justin Sandercoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(5 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 February 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Jedediah Benjamin Wardley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 days after company formation) |
Appointment Duration | 12 years (resigned 07 April 2020) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Mr Justin Sandercoe 51.00% Ordinary |
---|---|
49 at £1 | Mr Jedediah Benjamin Wardley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,352 |
Cash | £52,518 |
Current Liabilities | £53,100 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 April 2020 | Change of details for Justin Sandercoe as a person with significant control on 7 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Jedediah Benjamin Wardley as a person with significant control on 7 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Jedediah Benjamin Wardley as a director on 7 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Jedediah Benjamin Wardley on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Jedediah Benjamin Wardley on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 February 2015 | Director's details changed for Mr Justin Sandercoe on 10 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mr Justin Sandercoe on 10 February 2015 (1 page) |
12 February 2015 | Secretary's details changed for Mr Justin Sandercoe on 10 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Justin Sandercoe on 10 February 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Secretary's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Mr Jedediah Benjamin Wardley on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Jedediah Benjamin Wardley on 28 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Director's change of particulars / jedediah wardley / 28/02/2009 (1 page) |
14 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / jedediah wardley / 28/02/2009 (1 page) |
14 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 July 2008 | Ad 14/05/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
4 July 2008 | Ad 14/05/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
26 June 2008 | Ad 04/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
26 June 2008 | Ad 04/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
17 April 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
17 April 2008 | Director appointed jedediah benjamin wardley logged form (2 pages) |
17 April 2008 | Director and secretary appointed justin sandercoe logged form (2 pages) |
17 April 2008 | Appointment terminate, director temple directors LIMITED logged form (1 page) |
17 April 2008 | Director and secretary appointed justin sandercoe logged form (2 pages) |
17 April 2008 | Director appointed jedediah benjamin wardley logged form (2 pages) |
17 April 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
17 April 2008 | Appointment terminate, director temple directors LIMITED logged form (1 page) |
16 April 2008 | Director appointed mr jedediah benjamin wardley (1 page) |
16 April 2008 | Director appointed mr jedediah benjamin wardley (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Director appointed mr justin sandercoe (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Secretary appointed mr justin sandercoe (1 page) |
15 April 2008 | Secretary appointed mr justin sandercoe (1 page) |
15 April 2008 | Director appointed mr justin sandercoe (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 March 2008 | Incorporation (16 pages) |
29 March 2008 | Incorporation (16 pages) |