Company NameRECO Ltd
Company StatusDissolved
Company Number06664895
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamePiccadilly Media Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dan Hooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Christopher James Dutta
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(6 years, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMs Stacey Howard
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(6 years, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Dutta
50.00%
Ordinary
1 at £1Dan Hooper
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (1 page)
9 March 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 October 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 March 2021Registered 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 2021Confirmation statement made on 5 August 2020 with no updates (3 pages)
11 February 2021Change of details for Mr Chritopher Dutta as a person with significant control on 6 April 2016 (2 pages)
11 February 2021Notification of Stacey Howard as a person with significant control on 7 May 2019 (2 pages)
11 February 2021Notification of Adam Leon Smith as a person with significant control on 7 May 2019 (2 pages)
6 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 September 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
4 September 2019Cessation of Stacey Howard as a person with significant control on 7 May 2019 (1 page)
13 August 2019Registered 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 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
20 June 2018Registered 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 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 December 2017Sub-division of shares on 31 October 2017 (4 pages)
5 December 2017Sub-division of shares on 31 October 2017 (4 pages)
17 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 May 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
30 June 2016Resolutions
  • RES13 ‐ Sub division of shares 31/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2016Memorandum and Articles of Association (5 pages)
30 June 2016Particulars of variation of rights attached to shares (3 pages)
30 June 2016Memorandum and Articles of Association (5 pages)
30 June 2016Particulars of variation of rights attached to shares (3 pages)
30 June 2016Resolutions
  • RES13 ‐ Sub division of shares 31/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Change of share class name or designation (2 pages)
18 January 2016Registered 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 2016Registered 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 2015Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
30 September 2015Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
6 August 2015Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Stacey Howard as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Christopher James Dutta as a director on 1 August 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
12 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 January 2015Company name changed piccadilly media LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
19 January 2015Company name changed piccadilly media LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
6 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages)
1 September 2011Director's details changed for Mr Dan Hooper on 1 June 2011 (2 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 February 2011Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH on 15 February 2011 (2 pages)
8 November 2010Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages)
8 November 2010Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages)
8 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Mr Dan Hooper on 5 August 2010 (2 pages)
8 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from 20 Broadwick Street London W1F 8HT on 8 November 2010 (1 page)
16 September 2010Registered office address changed from 20 Broadwick Street London London W1F 8HT United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 20 Broadwick Street London London W1F 8HT United Kingdom on 16 September 2010 (1 page)
13 September 2010Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Medius House Lg 2 Sheraton Street London W1F 8BH United Kingdom on 13 September 2010 (1 page)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2008Incorporation (17 pages)
5 August 2008Incorporation (17 pages)