Purley
Surrey
CR8 3HB
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Delancey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 18 June 2010) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Website | projector.ch |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Katherine Haden-scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,500 |
Cash | £32,113 |
Current Liabilities | £1,004,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Memorandum and Articles of Association (18 pages) |
8 December 2020 | Resolutions
|
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 15 June 2012 (1 page) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 July 2010 | Termination of appointment of James Ritblat as a director (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
30 July 2010 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
30 July 2010 | Termination of appointment of Delancey Limited as a secretary (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
30 July 2010 | Termination of appointment of Delancey Limited as a secretary (1 page) |
30 July 2010 | Termination of appointment of James Ritblat as a director (1 page) |
30 July 2010 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
17 June 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 July 2008 | Secretary appointed delancey LIMITED (1 page) |
15 July 2008 | Secretary appointed delancey LIMITED (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
14 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 July 2008 | Director appointed mr james william jeremy ritblat (3 pages) |
14 July 2008 | Director appointed mr james william jeremy ritblat (3 pages) |
14 July 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
14 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
14 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
5 June 2008 | Company name changed newincco 835 LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed newincco 835 LIMITED\certificate issued on 05/06/08 (2 pages) |
19 May 2008 | Incorporation (23 pages) |
19 May 2008 | Incorporation (23 pages) |