Company NameReleasd Limited
DirectorsRichard Adam Benson and Elliot Lee Jacobs
Company StatusActive
Company Number06671075
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NameBizual Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Adam Benson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 4 Belsize Lane
London
NW3 5AB
Director NameMr Elliot Lee Jacobs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynton Road
Chingford
London
E4 9EA

Contact

Websitereleasd.com
Telephone020 74247931
Telephone regionLondon

Location

Registered AddressUnit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Elliot Lee Jacobs
50.00%
Ordinary
1 at £1Mr Richard Adam Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,843
Cash£2,586
Current Liabilities£88,935

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 August 2023Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 20 August 2023 (1 page)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
11 July 2022Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 11 July 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
12 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2016Current accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
20 April 2016Current accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
11 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Director's details changed for Mr Richard Adam Benson on 1 January 2014 (2 pages)
15 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Director's details changed for Mr Richard Adam Benson on 1 January 2014 (2 pages)
5 June 2014Company name changed bizual LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
5 June 2014Company name changed bizual LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Change of name notice (2 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 February 2014Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 19 February 2014 (1 page)
5 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
16 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
10 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
17 October 2008Director's change of particulars / elliot jacobs / 15/10/2008 (1 page)
17 October 2008Director's change of particulars / elliot jacobs / 15/10/2008 (1 page)
12 August 2008Incorporation (20 pages)
12 August 2008Incorporation (20 pages)