London
SW3 4AS
Secretary Name | Mr Brooke Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Christchurch Street London SW3 4AS |
Website | 3dclick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73487596 |
Telephone region | London |
Registered Address | Suite 431 28 Old Brompton Road London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Brooke Stanford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,346 |
Cash | £2,827 |
Current Liabilities | £33,533 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 December 2017 | Registered office address changed from Studio L1 the Old Laboratories Gasworks, 2 Michael Road London SW6 2AD to Suite 431 28 Old Brompton Road London SW7 3SS on 4 December 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Brooke Stanford on 12 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Brooke Stanford on 12 January 2010 (2 pages) |
23 January 2009 | Director's change of particulars / brookes stanford / 21/01/2009 (1 page) |
23 January 2009 | Appointment terminated secretary brookes stanford (1 page) |
23 January 2009 | Appointment terminated secretary brookes stanford (1 page) |
23 January 2009 | Director's change of particulars / brookes stanford / 21/01/2009 (1 page) |
12 January 2009 | Incorporation (13 pages) |
12 January 2009 | Incorporation (13 pages) |