Here East
London
E20 3BS
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | www.brand-ing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77298235 |
Telephone region | London |
Registered Address | 14 East Bay Lane Plexal Queen Elizabeth Olympic Park Here East London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
100 at £1 | Gary Ingram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,648 |
Cash | £131,205 |
Current Liabilities | £186,789 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from Gainsborough Studios South Studio C Poole Street London N1 5EB England to Gainsborough Studios South Studio D Poole Street London N1 5EE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Gainsborough Studios South Studio C Poole Street London N1 5EB England to Gainsborough Studios South Studio D Poole Street London N1 5EE on 25 April 2017 (1 page) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Registered office address changed from Gainsborough Studios the Podium Poole Street London N1 5EB to Gainsborough Studios South Studio C Poole Street London N1 5EB on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Gainsborough Studios the Podium Poole Street London N1 5EB to Gainsborough Studios South Studio C Poole Street London N1 5EB on 5 August 2016 (1 page) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Registered office address changed from Gainsborough Studios East Office a 1 Poole Street London N1 5EE on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Gainsborough Studios East Office a 1 Poole Street London N1 5EE on 17 September 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Company name changed designers association LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed designers association LIMITED\certificate issued on 26/04/11
|
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Gary Ingram on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Gary Ingram on 24 April 2010 (2 pages) |
6 August 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
6 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
22 May 2009 | Director appointed gary ingram (2 pages) |
22 May 2009 | Director appointed gary ingram (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
16 May 2009 | Appointment terminated director barry warmisham (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
16 May 2009 | Appointment terminated director barry warmisham (1 page) |
24 April 2009 | Incorporation (14 pages) |
24 April 2009 | Incorporation (14 pages) |