London
N1 3BT
Director Name | Mr Kim Fredrik Weinholdt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 30 April 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Elizabeth Avenue London N1 3BT |
Secretary Name | Ms Paula Weidenbach Gerbase |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elizabeth Avenue London N1 3BT |
Website | 1205.eu |
---|
Registered Address | 23 Elizabeth Avenue London N1 3BT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
235 at £1 | Kim Fredrik Weinholdt & Paula Gerbase 50.54% Ordinary |
---|---|
25 at £1 | Astrid Weinholdt 5.38% Ordinary |
153 at £1 | Margaret Weidenbach-gerbase 32.90% Ordinary |
50 at £1 | Luiz Gerbase 10.75% Ordinary |
1 at £1 | Kim Fredrik Weinholdt 0.22% Ordinary |
1 at £1 | Paula Gerbase 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,998 |
Current Liabilities | £24,866 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 October 2020 | Registered office address changed from 58 Britton Street Ground Floor Office London EC1M 5UT England to 23 23 Elizabeth Avenue London N1 3BT on 5 October 2020 (1 page) |
---|---|
5 October 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 23 23 Elizabeth Avenue London N1 3BT England to 23 Elizabeth Avenue London N1 3BT on 5 October 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from C/O 1205 Studio Limited 9 Doughty Mews London WC1N 2PG to 58 Britton Street Ground Floor Office London EC1M 5UT on 30 April 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Amended accounts made up to 30 April 2011 (2 pages) |
23 April 2012 | Amended accounts made up to 30 April 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 5 May 2011
|
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Kim Fredrik Weinholdt on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mr Kim Fredrik Weinholdt on 14 June 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page) |
24 May 2010 | Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
13 April 2010 | Director's details changed for Paula Gerbase on 8 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paula Gerbase on 8 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paula Gerbase on 8 April 2010 (3 pages) |
8 September 2009 | Nc inc already adjusted 03/09/09 (1 page) |
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 03/09/09 (1 page) |
8 September 2009 | Resolutions
|
15 June 2009 | Registered office changed on 15/06/2009 from 33B government row enfield middlesex EN3 6JN (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 33B government row enfield middlesex EN3 6JN (1 page) |
30 April 2009 | Incorporation (19 pages) |
30 April 2009 | Incorporation (19 pages) |