Woodham
Surrey
KT15 3QH
Director Name | Mr Christopher David Marcus |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Silver Trees 8 Homefield Close Woodham Surrey KT15 3QH |
Director Name | Mr Mario Chavez |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Silver Trees 8 Homefield Close Woodham Surrey KT15 3QH |
Website | 3gnetworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 450058 |
Telephone region | Weybridge |
Registered Address | Silver Trees 8 Homefield Close Woodham Surrey KT15 3QH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Woodham |
Built Up Area | Greater London |
1 at £1 | Ian Maddison 33.33% Ordinary B |
---|---|
1 at £1 | Ian Maddison 33.33% Ordinary C |
1 at £1 | Mr Ian James Maddison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,106 |
Cash | £21,174 |
Current Liabilities | £16,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 December 2014 | Termination of appointment of Christopher David Marcus as a director on 1 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Mario Chavez as a director on 1 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Mario Chavez as a director on 1 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Mario Chavez as a director on 1 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Christopher David Marcus as a director on 1 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Christopher David Marcus as a director on 1 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Mario Chavez as a director (2 pages) |
4 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Mario Chavez as a director (2 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Appointment of Mr Christopher David Marcus as a director (2 pages) |
11 July 2013 | Appointment of Mr Christopher David Marcus as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Ian James Maddison on 10 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian James Maddison on 10 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
28 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 April 2008 | Incorporation (14 pages) |
29 April 2008 | Incorporation (14 pages) |