London
E14 4QZ
Director Name | Mr Jean-Christophe Guy Verges |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Factory Agent |
Country of Residence | France |
Correspondence Address | 15 Carrer Puig Del Ram Agullana 17707 Spain |
Director Name | Mr Fabrice Jacquier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square 33rd Floor For Office Quebec London E14 5LB |
Director Name | Mr Jean-Christophe Verges |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square 33rd Floor, Office Quebec London E14 5LB |
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Registered Address | 25 Cabot Square S/C Dynamic Project Advisory Ltd London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Edward Whiterspoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,522 |
Cash | £227 |
Current Liabilities | £11,773 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
3 March 2022 | Cessation of Melisara Immo Sl as a person with significant control on 20 February 2022 (1 page) |
3 March 2022 | Notification of Jean-Christophe Guy Verges as a person with significant control on 20 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 25 Canada Square 33rd Floor for Office Quebec London E14 5LB England to 25 Cabot Square S/C Dynamic Project Advisory Ltd London E14 4QZ on 10 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with updates (3 pages) |
19 May 2020 | Termination of appointment of Jean-Christophe Verges as a director on 19 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Fabrice Jacquier as a director on 19 May 2020 (2 pages) |
16 April 2020 | Appointment of Mr Jean-Christophe Verges as a director on 16 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Amedia Ltd as a secretary on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Fabrice Jacquier as a director on 16 April 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 January 2019 | Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ England to 25 Canada Square 33rd Floor for Office Quebec London E14 5LB on 22 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 12 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
11 May 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
11 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
11 May 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
19 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
18 January 2012 | Termination of appointment of Jean-Christophe Verges as a director (1 page) |
18 January 2012 | Termination of appointment of Jean-Christophe Verges as a director (1 page) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2009 | Incorporation (13 pages) |
5 February 2009 | Incorporation (13 pages) |