London
EC2R 8EJ
Director Name | Mr Christopher James Dutta |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Ms Stacey Howard |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Registered Address | 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Christopher Dutta 50.00% Ordinary |
---|---|
1 at £1 | Dan Hooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the company off the register (1 page) |
9 March 2022 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 1 Poultry London EC2R 8EJ on 9 March 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 30 Stamford Street London SE1 9LQ on 25 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
11 February 2021 | Change of details for Mr Chritopher Dutta as a person with significant control on 6 April 2016 (2 pages) |
11 February 2021 | Notification of Stacey Howard as a person with significant control on 7 May 2019 (2 pages) |
11 February 2021 | Notification of Adam Leon Smith as a person with significant control on 7 May 2019 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
4 September 2019 | Cessation of Stacey Howard as a person with significant control on 7 May 2019 (1 page) |
13 August 2019 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 1 Fore Street Avenue London EC2Y 9DT on 13 August 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
20 June 2018 | Registered office address changed from 63 Charterhouse Street London EC1M 6HJ England to 3 Lloyd's Avenue London EC3N 3DS on 20 June 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 December 2017 | Sub-division of shares on 31 October 2017 (4 pages) |
5 December 2017 | Sub-division of shares on 31 October 2017 (4 pages) |
17 October 2017 | Registered office address changed from Wework Building 138 Holborn London EC1N 2SW England to 63 Charterhouse Street London EC1M 6HJ on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wework Building 138 Holborn London EC1N 2SW England to 63 Charterhouse Street London EC1M 6HJ on 17 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 May 2017 | Registered office address changed from 2nd Floor, 1 Fore Street Avenue Moorgate London EC2Y 9DT England to Wework Building 138 Holborn London EC1N 2SW on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 2nd Floor, 1 Fore Street Avenue Moorgate London EC2Y 9DT England to Wework Building 138 Holborn London EC1N 2SW on 24 May 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 September 2016 | Registered office address changed from Lafone House, 3.3 the Leathermarket Weston Street London SE1 3HN United Kingdom to 2nd Floor, 1 Fore Street Avenue Moorgate London EC2Y 9DT on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Lafone House, 3.3 the Leathermarket Weston Street London SE1 3HN United Kingdom to 2nd Floor, 1 Fore Street Avenue Moorgate London EC2Y 9DT on 1 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Memorandum and Articles of Association (5 pages) |
30 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2016 | Memorandum and Articles of Association (5 pages) |
30 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2016 | Resolutions
|
29 June 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Registered office address changed from 4.1 the Leather Market Weston Street London SE1 3ER to Lafone House, 3.3 the Leathermarket Weston Street London SE1 3HN on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 4.1 the Leather Market Weston Street London SE1 3ER to Lafone House, 3.3 the Leathermarket Weston Street London SE1 3HN on 18 January 2016 (1 page) |
30 September 2015 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 August 2015 | Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
12 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 January 2015 | Company name changed piccadilly media LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed piccadilly media LIMITED\certificate issued on 19/01/15
|
6 October 2014 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT to 4.1 the Leather Market Weston Street London SE1 3ER on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT to 4.1 the Leather Market Weston Street London SE1 3ER on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT to 4.1 the Leather Market Weston Street London SE1 3ER on 6 October 2014 (1 page) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 February 2011 | Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH on 15 February 2011 (2 pages) |
8 November 2010 | Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages) |
8 November 2010 | Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page) |
16 September 2010 | Registered office address changed from 20 Broadwick Street London London W1F 8HT United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 20 Broadwick Street London London W1F 8HT United Kingdom on 16 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH United Kingdom on 13 September 2010 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2008 | Incorporation (17 pages) |
5 August 2008 | Incorporation (17 pages) |