Feltham
Middlesex
TW13 4PE
Director Name | Mr Michael John Newman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT |
Director Name | Mrs Inger May Newman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT |
Director Name | Julie Hunter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Browells Lane Feltham Middlesex TW13 7EQ |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 South Road Hampton Middlesex TW12 3NY |
Website | www.aboutsigns.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87517250 |
Telephone region | London |
Registered Address | Unit 2 Browells Lane Feltham Middlesex TW13 7EQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
100 at £1 | Inger Newman 50.00% Ordinary A |
---|---|
50 at £1 | John Newman 25.00% Ordinary |
50 at £1 | Michael Newman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,164 |
Cash | £1,649 |
Current Liabilities | £100,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
8 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 December 2017 | Registration of charge 068583900001, created on 8 December 2017 (30 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Julie Hunter on 17 November 2014 (2 pages) |
6 May 2016 | Director's details changed for Julie Hunter on 17 November 2014 (2 pages) |
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Appointment of Julie Hunter as a director on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Julie Hunter as a director on 17 November 2014 (2 pages) |
19 May 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
19 May 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Director's details changed for Mrs Inger Newman on 26 March 2013 (2 pages) |
3 April 2014 | Director's details changed for Mr Mike Newman on 25 March 2014 (3 pages) |
3 April 2014 | Director's details changed for Mr Mike Newman on 25 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mrs Inger Newman on 26 March 2013 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Termination of appointment of Paul Newman as a director (2 pages) |
31 March 2014 | Termination of appointment of Paul Newman as a director (2 pages) |
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) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
6 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr John Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr John Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr John Newman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
30 April 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
30 April 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 March 2009 | Incorporation (19 pages) |
25 March 2009 | Incorporation (19 pages) |