London
SE24 9AQ
Director Name | Miss Liberty Catherine Ruby Simpson |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Account Handler |
Country of Residence | England |
Correspondence Address | Flat 3, 287 Norwood Road Norwood Road London SE24 9AQ |
Director Name | Miss Stephanie Smith |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Flat 1 287 Norwood Road London SE24 9AQ |
Secretary Name | Miss Justine Marie Craston |
---|---|
Status | Current |
Appointed | 06 April 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 287 Norwood Road Flat 2 287 Norwood Road London SE24 9AQ |
Director Name | Caroline Joanne Hartley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 2, 287 Norwood Road London SE24 9AQ |
Director Name | Ms Charlotte Alexandra Cicely Cook |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Events Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3,287 Norwood Road London SE24 9AQ |
Director Name | Shona Rowden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 287 Norwood Road London SE24 9AQ |
Secretary Name | Shona Ann Rowden |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 287 Norwood Road London SE24 9AQ |
Director Name | Miss Ellie Nowill |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 287 Norwood Road Herne Hill London Greater London SE24 9AQ |
Director Name | Miss Eleanor Susan Nowill |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 287 Norwood Road London SE24 9AQ |
Registered Address | 287 Norwood Road London SE24 9AQ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Charlotte Alexandra Cicely Cook 33.33% Ordinary |
---|---|
1 at £1 | Ellie Nowill 33.33% Ordinary |
1 at £1 | Shona Ann Rowden 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11 |
Cash | £4,878 |
Current Liabilities | £4,889 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 December 2022 | Second filing for the appointment of Miss Hannah Nicola Redman as a director (3 pages) |
2 December 2022 | Termination of appointment of Justine Craston as a director on 2 December 2022 (1 page) |
2 December 2022 | Appointment of Miss Hannah Nicola Redman as a director on 2 December 2022
|
2 December 2022 | Appointment of Mr Lawrence Heydon Rhys Thomas as a director on 2 December 2022 (2 pages) |
2 December 2022 | Appointment of Mr Joseph Alexander Gorbutt Rice as a director on 2 December 2022 (2 pages) |
2 December 2022 | Appointment of Miss Elena Anna Frangiamore as a director on 2 December 2022 (2 pages) |
2 December 2022 | Appointment of Miss Stephanie Smith as a secretary on 2 December 2022 (2 pages) |
2 December 2022 | Termination of appointment of Liberty Catherine Ruby Simpson as a director on 2 December 2022 (1 page) |
2 December 2022 | Termination of appointment of Justine Marie Craston as a secretary on 2 December 2022 (1 page) |
8 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
6 April 2022 | Appointment of Miss Stephanie Smith as a director on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Miss Justine Marie Craston as a secretary on 6 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Shona Ann Rowden as a secretary on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Shona Rowden as a director on 6 April 2022 (1 page) |
5 April 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
18 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 May 2020 | Micro company accounts made up to 30 March 2020 (2 pages) |
18 June 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
14 May 2018 | Appointment of Miss Liberty Catherine Ruby Simpson as a director on 1 May 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
6 May 2018 | Termination of appointment of Charlotte Alexandra Cicely Cook as a director on 1 May 2018 (1 page) |
12 January 2018 | Termination of appointment of Ellie Nowill as a director on 20 October 2017 (2 pages) |
12 January 2018 | Termination of appointment of Eleanor Susan Nowill as a director on 20 October 2017 (3 pages) |
12 January 2018 | Appointment of Justine Craston as a director on 20 October 2017 (3 pages) |
11 January 2018 | Termination of appointment of Eleanor Susan Nowill as a director on 20 October 2017 (2 pages) |
11 January 2018 | Termination of appointment of Ellie Nowill as a director on 20 October 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 November 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 287 Norwood Road London SE24 9AQ on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 287 Norwood Road London SE24 9AQ on 29 November 2016 (2 pages) |
23 August 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 28 April 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 Statement of capital on 2015-05-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-05-07
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Appointment of Miss Ellie Nowill as a director (2 pages) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Appointment of Miss Ellie Nowill as a director (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Appointment of Eleanor Susan Nowill as a director (6 pages) |
20 June 2012 | Termination of appointment of Caroline Hartley as a director (4 pages) |
20 June 2012 | Appointment of Eleanor Susan Nowill as a director (6 pages) |
20 June 2012 | Termination of appointment of Caroline Hartley as a director (4 pages) |
14 June 2012 | Annual return made up to 24 April 2012 (6 pages) |
14 June 2012 | Annual return made up to 24 April 2012 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 24 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 24 April 2011 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 July 2009 | Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 287 norwood road london london SE24 9AQ (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 287 norwood road london london SE24 9AQ (1 page) |
14 July 2009 | Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page) |
24 April 2008 | Incorporation (12 pages) |
24 April 2008 | Incorporation (12 pages) |