Orpington
Kent
BR6 6EF
Secretary Name | Mrs Sarah Bland |
---|---|
Status | Current |
Appointed | 15 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 135 Masons Hill Road Bromley Kent BR2 9HT |
Director Name | Mr Georgie Robe |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Thomas George Charles Euinton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Masons Hill Road Bromley Kent BR2 9HT |
Secretary Name | Mr Anthony Charles Euinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Blyburgate Beccles Suffolk NR34 9TQ |
Secretary Name | Mr Thomas George Charles Euinton |
---|---|
Status | Resigned |
Appointed | 01 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2019) |
Role | Company Director |
Correspondence Address | 135 Masons Hill Road Bromley Kent BR2 9HT |
Website | sumo-creative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84663780 |
Telephone region | London |
Registered Address | Contingent Works 3 Broadway Buildings Elmfield Road Bromley BR1 1LW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Marc Nicholas Bland 50.00% Ordinary |
---|---|
50 at £1 | Thomas George Charles Euinton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,658 |
Cash | £142,730 |
Current Liabilities | £187,141 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
14 September 2018 | Delivered on: 14 September 2018 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 January 2020 | Appointment of Mr Georgie Robe as a director on 2 January 2020 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
13 November 2019 | Change of share class name or designation (2 pages) |
13 November 2019 | Resolutions
|
25 September 2019 | Registered office address changed from 135 Masons Hill Road Bromley Kent BR2 9HT to One Elmfield Park Sumo Creative Bromley Greater London BR1 1LU on 25 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
28 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
18 January 2019 | Cessation of Thomas George Charles Euinton as a person with significant control on 15 January 2019 (1 page) |
18 January 2019 | Change of details for Mr Nicholas Marc Bland as a person with significant control on 15 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Thomas George Charles Euinton as a director on 15 January 2019 (1 page) |
18 January 2019 | Appointment of Mrs Sarah Bland as a secretary on 15 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Thomas George Charles Euinton as a secretary on 15 January 2019 (1 page) |
18 January 2019 | Notification of Sarah Bland as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 September 2018 | Registration of charge 068197670001, created on 14 September 2018 (21 pages) |
10 August 2018 | Termination of appointment of Anthony Charles Euinton as a secretary on 1 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Thomas George Charles Euinton as a secretary on 1 August 2018 (2 pages) |
20 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Change of share class name or designation (2 pages) |
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Registered office address changed from 15 Devonshire Square Bromley BR2 9HX United Kingdom on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 15 Devonshire Square Bromley BR2 9HX United Kingdom on 12 May 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Appointment of Mr Nicholas Marc Bland as a director (2 pages) |
5 January 2010 | Appointment of Mr Nicholas Marc Bland as a director (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 23 new market beccles suffolk NR34 9HD (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 23 new market beccles suffolk NR34 9HD (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 24 newmarket beccles suffolk NR34 9HD (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 24 newmarket beccles suffolk NR34 9HD (1 page) |
16 February 2009 | Incorporation (12 pages) |
16 February 2009 | Incorporation (12 pages) |