London
EC4V 4BE
Secretary Name | Mr Wayne Simon Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gary Barlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Termination of appointment of Wayne Simon Critchley as a secretary on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Wayne Simon Critchley as a secretary on 30 September 2014 (1 page) |
21 October 2014 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page) |
24 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Secretary's details changed for Mr Wayne Simon Critchley on 18 February 2011 (1 page) |
11 May 2011 | Secretary's details changed for Mr Wayne Simon Critchley on 18 February 2011 (1 page) |
11 May 2011 | Director's details changed for Gary Barlow on 18 February 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Gary Barlow on 18 February 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
3 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Incorporation (12 pages) |
18 February 2009 | Incorporation (12 pages) |