303-306 High Holborn
London
WC1V 7JZ
Director Name | Mr Paul Daniel McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 27-29 Cursitor Street London EC4A 1LT |
Director Name | Mr Mike Charles Skeet |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 27-29 Cursitor Street London EC4A 1LT |
Secretary Name | Karen Norah Mary Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2 27-29 Cursitor Street London EC4A 1LT |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 07 795035660 |
---|---|
Telephone region | Mobile |
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,482 |
Cash | £137,688 |
Current Liabilities | £306,031 |
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 | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for David James Boyd on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for David James Boyd on 7 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Mike Charles Skeet as a director on 10 July 2015 (1 page) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Mike Charles Skeet as a director on 10 July 2015 (1 page) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 March 2015 | Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page) |
17 July 2014 | Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages) |
11 August 2010 | Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for David James Boyd on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for David James Boyd on 1 April 2010 (3 pages) |
11 August 2010 | Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for David James Boyd on 1 April 2010 (3 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages) |
11 August 2010 | Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 1-5 exchange court london WC2R 0PQ uk (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 1-5 exchange court london WC2R 0PQ uk (1 page) |
20 August 2009 | Secretary's change of particulars / karen crofton / 20/12/2008 (1 page) |
20 August 2009 | Secretary's change of particulars / karen crofton / 20/12/2008 (1 page) |
13 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
6 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 July 2008 | Director appointed mike skeet (2 pages) |
30 July 2008 | Director appointed mike skeet (2 pages) |
28 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Director appointed paul mcdonald (2 pages) |
21 July 2008 | Director appointed david james boyd (2 pages) |
21 July 2008 | Secretary appointed karen norah crofton (2 pages) |
21 July 2008 | Secretary appointed karen norah crofton (2 pages) |
21 July 2008 | Director appointed paul mcdonald (2 pages) |
21 July 2008 | Director appointed david james boyd (2 pages) |
18 July 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
18 July 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
9 July 2008 | Incorporation (17 pages) |
9 July 2008 | Incorporation (17 pages) |