London
W1U 3PT
Secretary Name | Christodoulos Mouskoundi |
---|---|
Status | Current |
Appointed | 17 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | bucklandproductions.com |
---|
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Charles Samuel Dorfman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,052 |
Gross Profit | £117,052 |
Net Worth | -£120,708 |
Cash | £16,255 |
Current Liabilities | £335,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2020 | Change of details for Mr Charles Samuel Dorfman as a person with significant control on 18 January 2018 (2 pages) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
4 August 2015 | Termination of appointment of Secretarial Services Limited as a secretary on 17 June 2015 (2 pages) |
4 August 2015 | Appointment of Christodoulos Mouskoundi as a secretary on 17 June 2015 (3 pages) |
4 August 2015 | Appointment of Christodoulos Mouskoundi as a secretary on 17 June 2015 (3 pages) |
4 August 2015 | Termination of appointment of Secretarial Services Limited as a secretary on 17 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
7 February 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
19 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
9 February 2009 | Secretary appointed secretarial services LIMITED (1 page) |
9 February 2009 | Director appointed charles samuel dorfman (1 page) |
9 February 2009 | Director appointed charles samuel dorfman (1 page) |
9 February 2009 | Secretary appointed secretarial services LIMITED (1 page) |
5 February 2009 | Appointment terminated director andrew davis (1 page) |
5 February 2009 | Appointment terminated director andrew davis (1 page) |
3 February 2009 | Incorporation (17 pages) |
3 February 2009 | Incorporation (17 pages) |