Paris
75017
France
Registered Address | 2 And 2a Tileyard London Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £0.1 | Believe Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,773,459 |
Gross Profit | £2,186,994 |
Net Worth | -£1,187,722 |
Cash | £517,609 |
Current Liabilities | £6,643,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
30 May 2023 | Appointment of Ms Karishma Anand as a director on 25 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 March 2023 | Second filing of Confirmation Statement dated 31 March 2021 (3 pages) |
8 February 2023 | Termination of appointment of Denis Ladegaillerie as a director on 8 February 2023 (1 page) |
8 February 2023 | Appointment of Mr Alex Kennedy as a director on 7 February 2023 (2 pages) |
31 January 2023 | Notification of Believe Sa as a person with significant control on 10 June 2021 (2 pages) |
31 January 2023 | Withdrawal of a person with significant control statement on 31 January 2023 (2 pages) |
6 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
8 April 2022 | Director's details changed for Mr Denis Ladegaillerie on 1 October 2009 (2 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a small company made up to 31 December 2020 (30 pages) |
11 May 2021 | Notification of a person with significant control statement (2 pages) |
11 May 2021 | Cessation of Denis Ladegaillerie as a person with significant control on 31 March 2017 (1 page) |
11 May 2021 | 31/03/21 Statement of Capital gbp 250000
|
30 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
27 May 2020 | Statement of company's objects (2 pages) |
22 May 2020 | Memorandum and Articles of Association (35 pages) |
22 May 2020 | Resolutions
|
24 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Denis Ladegaillerie on 4 November 2019 (2 pages) |
20 April 2020 | Director's details changed for Mr Denis Ladegaillerie on 4 November 2019 (2 pages) |
15 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 November 2019 | Registered office address changed from Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP to Believe Direct Ltd 2 and 2a Tileyard London, Tileyard Road London N7 9BH on 14 November 2019 (1 page) |
14 November 2019 | Registered office address changed from Believe Direct Ltd 2 and 2a Tileyard London, Tileyard Road London N7 9BH England to 2 and 2a Tileyard London Tileyard Road London N7 9AH on 14 November 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 31 December 2017 (26 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 June 2018 | Change of details for Mr Denis Ladegaillerie as a person with significant control on 31 March 2018 (2 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (25 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 August 2014 | Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page) |
30 July 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom to 20-22 Union Road Unit 5Ab Union Court London SW4 6JP on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom to 20-22 Union Road Unit 5Ab Union Court London SW4 6JP on 30 July 2014 (1 page) |
24 July 2014 | Change of accounting reference date (3 pages) |
24 July 2014 | Change of accounting reference date (3 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Resolutions
|
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Denis Ladegaillerie on 31 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Denis Ladegaillerie on 31 March 2010 (2 pages) |
30 June 2010 | Registered office address changed from 14 Hanover Square London W1S 1HP on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 14 Hanover Square London W1S 1HP on 30 June 2010 (2 pages) |
9 April 2009 | S-div (1 page) |
9 April 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
9 April 2009 | Ad 03/04/09\gbp si [email protected]=249999\gbp ic 1/250000\ (2 pages) |
9 April 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | S-div (1 page) |
9 April 2009 | Ad 03/04/09\gbp si [email protected]=249999\gbp ic 1/250000\ (2 pages) |
31 March 2009 | Incorporation (14 pages) |
31 March 2009 | Incorporation (14 pages) |