London
SW1P 3HN
Director Name | Mrs Madeleine Sophie Wickham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(same day as company formation) |
Role | Novelist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayfere Street London SW1P 3HN |
Registered Address | 10 Gayfere Street London SW1P 3HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Madhen Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£346,130 |
Cash | £420,492 |
Current Liabilities | £33,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 May 2022 | Delivered on: 11 May 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|---|
3 September 2008 | Delivered on: 4 September 2008 Satisfied on: 3 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 46 and 48 south park hill road croydon t/no SGL131179 and 44 south park hill road croydon t/no SY61991. Fully Satisfied |
15 August 2008 | Delivered on: 20 August 2008 Satisfied on: 3 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
11 May 2022 | Registration of charge 066203460003, created on 9 May 2022 (14 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Director's details changed for Mrs Madeleine Sophie Wickham on 1 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Henry John Wickham on 1 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Henry John Wickham on 1 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from 2 Linden Cottages London SW19 4SE to 25 Westminster Mansions Great Smith Street London SW1P 3BP on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 2 Linden Cottages London SW19 4SE to 25 Westminster Mansions Great Smith Street London SW1P 3BP on 25 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mrs Madeleine Sophie Wickham on 1 November 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 June 2015 | Director's details changed for Mrs Madeleine Sophie Wickham on 10 September 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Henry John Wickham on 10 September 2014 (2 pages) |
2 June 2015 | Register(s) moved to registered office address 2 Linden Cottages London SW19 4SE (1 page) |
2 June 2015 | Director's details changed for Mrs Madeleine Sophie Wickham on 10 September 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Henry John Wickham on 10 September 2014 (2 pages) |
2 June 2015 | Register(s) moved to registered office address 2 Linden Cottages London SW19 4SE (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Linden Cottages London SW19 4SE on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Linden Cottages London SW19 4SE on 22 September 2014 (1 page) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 July 2014 | Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page) |
3 May 2014 | Satisfaction of charge 1 in full (4 pages) |
3 May 2014 | Satisfaction of charge 1 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
16 April 2014 | Accounts for a small company made up to 9 July 2013 (10 pages) |
16 April 2014 | Accounts for a small company made up to 9 July 2013 (10 pages) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page) |
8 July 2013 | Register(s) moved to registered inspection location (1 page) |
8 July 2013 | Register(s) moved to registered inspection location (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (10 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (10 pages) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Mrs Madeleine Sophie Wickham on 15 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mrs Madeleine Sophie Wickham on 15 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Henry John Wickham on 15 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Henry John Wickham on 15 June 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (10 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (10 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Henry John Wickham on 10 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Madeleine Sophie Wickham on 10 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Madeleine Sophie Wickham on 10 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Henry John Wickham on 10 June 2010 (2 pages) |
15 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
15 June 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from 38 steynton avenue bexley kent DA5 3HG uk (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 38 steynton avenue bexley kent DA5 3HG uk (1 page) |
9 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 August 2008 | Gbp nc 1000/1000000\15/08/08 (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Gbp nc 1000/1000000\15/08/08 (2 pages) |
24 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
24 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |