London
W1T 6AD
Director Name | Ms Jodie Chapman |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2009(5 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Michael George Pankhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Faversham Road Boughton Lees Ashford Kent TN25 4HS |
Website | www.jodiechapman.com |
---|---|
Email address | [email protected] |
Telephone | 07 708542293 |
Telephone region | Mobile |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Greg Chapman 50.00% Ordinary |
---|---|
1 at £1 | Jodie Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
8 February 2021 | Change of details for Ms Jodie Chapman as a person with significant control on 28 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Ms Jodie Chapman as a person with significant control on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mr Greg Peter Chapman on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Ms Jodie Chapman on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mr Greg Peter Chapman on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Ms Jodie Chapman on 6 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Resolutions
|
12 December 2019 | Registered office address changed from Sunningdale Faversham Road Boughton Lees Ashford Kent TN25 4HS England to 37 Warren Street London W1T 6AD on 12 December 2019 (1 page) |
15 August 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
15 August 2019 | Administrative restoration application (3 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Director's details changed for Mrs Jodie Chapman on 2 January 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2018 | Previous accounting period shortened from 30 March 2018 to 31 March 2017 (1 page) |
27 March 2018 | Registered office address changed from 14a Quested Way Harrietsham Maidstone ME17 1JJ England to Sunningdale Faversham Road Boughton Lees Ashford Kent TN25 4HS on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Michael George Pankhurst as a secretary on 1 January 2018 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 April 2017 | Registered office address changed from 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ to 14a Quested Way Harrietsham Maidstone ME17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ to 14a Quested Way Harrietsham Maidstone ME17 1JJ on 20 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Register inspection address has been changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ (1 page) |
11 March 2015 | Register inspection address has been changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ (1 page) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ on 11 March 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Director's details changed for Mrs Jodie Chapman on 24 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Director's details changed for Greg Chapman on 24 February 2012 (3 pages) |
29 February 2012 | Director's details changed for Mrs Jodie Chapman on 24 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Director's details changed for Greg Chapman on 24 February 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for Jodie Chapman on 31 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Secretary's details changed for Mr Michael George Pankhurst on 31 March 2010 (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Jodie Chapman on 31 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Mr Michael George Pankhurst on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Greg Chapman on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Greg Chapman on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 23 solent view road seaview isle of wight PO34 5HX (1 page) |
30 March 2009 | Secretary appointed michael george pankhurst (2 pages) |
30 March 2009 | Director appointed greg chapman (2 pages) |
30 March 2009 | Director appointed jodie chapman (3 pages) |
30 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
30 March 2009 | Secretary appointed michael george pankhurst (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 23 solent view road seaview isle of wight PO34 5HX (1 page) |
30 March 2009 | Director appointed jodie chapman (3 pages) |
30 March 2009 | Director appointed greg chapman (2 pages) |
30 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |
24 February 2009 | Incorporation (9 pages) |