33 Tadmor Street
London
W12 8AH
Director Name | Mr Martyn Edward Freeman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Upper Maisonette 33 Tadmor Street London W12 8AH |
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ms Lucy Jane Goodman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 December 2020 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page) |
---|---|
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Notification of Lucy Goodman as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Lucy Goodman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to 44a Floral Street London WC2E 9DA on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to 44a Floral Street London WC2E 9DA on 15 August 2014 (2 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Ms Lucy Jane Goodman on 22 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Ms Lucy Jane Goodman on 22 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
10 June 2013 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 20 October 2010 (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2008 | Incorporation (13 pages) |
23 June 2008 | Incorporation (13 pages) |