London
WC1N 3AX
Website | marketbybrand.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1201902 |
Telephone region | Freephone |
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | James Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,381 |
Cash | £38,455 |
Current Liabilities | £149,034 |
Latest Accounts | 30 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 August 2017 | Micro company accounts made up to 30 May 2016 (2 pages) |
28 July 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
9 February 2017 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 September 2016 | Director's details changed for James Kerr on 5 September 2016 (2 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 May 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Director's details changed for James Kerr on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2008 | Incorporation (18 pages) |