London
N4 4AP
Director Name | Ms Sophia Alexandra Crosby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 August 2017) |
Role | Freelance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 304 Screenworks 22 Highbury Grove London N5 2ER |
Website | blumanassociates.com |
---|
Registered Address | 1 Old Dairy Court 17 Crouch Hill London N4 4AP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
1 at £1 | Mr Pod Bluman 50.00% Ordinary |
---|---|
1 at £1 | Sophia Alexandra Bluman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,958 |
Cash | £91,618 |
Current Liabilities | £222,949 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
24 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
22 January 2018 | Registered office address changed from 304 Screenworks 22 Highbury Grove London N5 2ER to 1 Old Dairy Court 17 Crouch Hill London N4 4AP on 22 January 2018 (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
7 August 2017 | Termination of appointment of Sophia Alexandra Crosby as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Sophia Alexandra Crosby as a director on 7 August 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 April 2017 | Director's details changed for Ms Sophia Alexandra Crosby on 23 April 2017 (2 pages) |
23 April 2017 | Director's details changed for Ms Sophia Alexandra Crosby on 23 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Pod Bluman on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Pod Bluman on 20 April 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Registered office address changed from 3 Bellevue Mews London N11 3HF United Kingdom to 304 Screenworks 22 Highbury Grove London N5 2ER on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 304 Screenworks 22 Highbury Grove London N5 2ER England to 304 Screenworks 22 Highbury Grove London N5 2ER on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 3 Bellevue Mews London N11 3HF United Kingdom to 304 Screenworks 22 Highbury Grove London N5 2ER on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from 304 Screenworks 22 Highbury Grove London N5 2ER England to 304 Screenworks 22 Highbury Grove London N5 2ER on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 May 2014 | Director's details changed for Sophia Alexandra on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Sophia Alexandra on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Sophia Alexandra on 6 May 2014 (2 pages) |
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 May 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
30 May 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
27 September 2010 | Director's details changed for Mr Pod Bluman on 16 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sophia Alexandra on 16 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sophia Alexandra on 16 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr Pod Bluman on 16 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from 25 Beaconsfield Road London N11 3AA on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 25 Beaconsfield Road London N11 3AA on 29 July 2010 (1 page) |
20 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
20 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
29 September 2008 | Ad 29/09/08-29/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2008 | Director appointed sophia alexandra (1 page) |
29 September 2008 | Ad 29/09/08-29/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2008 | Director appointed sophia alexandra (1 page) |
16 September 2008 | Incorporation (14 pages) |
16 September 2008 | Incorporation (14 pages) |