Windsor
Berkshire
SL4 3PX
Director Name | Mr Phillip Louis Menni |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 160 Kingston Road Leatherhead KT22 7PZ |
Secretary Name | Mr Philip Louis Menni |
---|---|
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Kingston Road Leatherhead Surrey KT22 7PZ |
Director Name | Mr Nathan David Erasmus |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Registered Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41 |
Cash | £381 |
Current Liabilities | £522 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
23 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 June 2021 | Termination of appointment of Nathan David Erasmus as a director on 21 June 2021 (1 page) |
22 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Philip Louis Menni as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Philip Louis Menni as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Philip Louis Menni as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Matthew John Latchford on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Matthew John Latchford on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Matthew John Latchford on 1 April 2010 (2 pages) |
29 April 2009 | Ad 28/04/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
29 April 2009 | Director appointed mr nathan david erasmus (1 page) |
29 April 2009 | Director appointed mr nathan david erasmus (1 page) |
29 April 2009 | Ad 28/04/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
28 April 2009 | Incorporation (13 pages) |
28 April 2009 | Incorporation (13 pages) |