London
NW5 2EB
Website | penmaen-media.co.uk |
---|---|
Telephone | 07 887625229 |
Telephone region | Mobile |
Registered Address | 53b Gaisford Street London NW5 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
1 at £1 | Carolyn Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,680 |
Cash | £7,330 |
Current Liabilities | £5,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
15 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 November 2022 | Change of details for Ms Carolyn Ruth Morgan as a person with significant control on 18 August 2018 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
18 November 2022 | Director's details changed for Ms Carolyn Ruth Morgan on 18 August 2018 (2 pages) |
19 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
6 June 2019 | Resolutions
|
30 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 November 2018 | Register inspection address has been changed from C/O Carolyn Morgan 42 Roman Bank Stamford Lincolnshire PE9 2st England to 53B Gaisford Street London NW5 2EB (1 page) |
9 August 2018 | Registered office address changed from 42 Roman Bank Stamford PE9 2st United Kingdom to 53B Gaisford Street London NW5 2EB on 9 August 2018 (1 page) |
19 June 2018 | Registered office address changed from 42 Roman Bank 42 Stamford Lincolnshire PE9 2st United Kingdom to 42 Roman Bank Stamford PE9 2st on 19 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Orion House 14 Barn Hill Stamford Lincolnshire PE9 2AE England to 42 Roman Bank 42 Stamford Lincolnshire PE9 2st on 19 June 2018 (1 page) |
12 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
14 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 42 Roman Bank Stamford Lincolnshire PE9 2st to Orion House 14 Barn Hill Stamford Lincolnshire PE9 2AE on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 42 Roman Bank Stamford Lincolnshire PE9 2st to Orion House 14 Barn Hill Stamford Lincolnshire PE9 2AE on 18 July 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 March 2010 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA on 19 March 2010 (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Carolyn Ruth Morgan on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Carolyn Ruth Morgan on 30 November 2009 (2 pages) |
23 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
23 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
9 December 2008 | Location of register of members (non legible) (1 page) |
9 December 2008 | Location of register of members (non legible) (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 14 all saints stree stamford lincolnshire PE9 2PA (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 14 all saints stree stamford lincolnshire PE9 2PA (1 page) |
18 November 2008 | Incorporation (32 pages) |
18 November 2008 | Incorporation (32 pages) |