London
WC1X 8TA
Director Name | Ms Hayley Sudbury |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | T Sessions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,480 |
Current Liabilities | £73,255 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
12 February 2021 | Change of share class name or designation (2 pages) |
---|---|
12 February 2021 | Sub-division of shares on 16 September 2019 (4 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 December 2018 | Confirmation statement made on 20 May 2018 with updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 January 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
16 January 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 July 2015 | Company name changed tasting sessions LIMITED\certificate issued on 08/07/15
|
8 July 2015 | Company name changed tasting sessions LIMITED\certificate issued on 08/07/15
|
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Director's details changed for Hayley Sudbury on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Hayley Sudbury on 12 November 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Director's details changed for Hayley Sudbury on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Angella Newell on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Angella Newell on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Hayley Sudbury on 13 February 2012 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 April 2011 | Director's details changed for Angella Newell on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Angella Newell on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Angella Newell on 1 April 2011 (2 pages) |
16 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 16 February 2011 (1 page) |
11 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages) |
9 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 19 May 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 19 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
3 November 2009 | Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
23 October 2009 | Appointment of Hayley Sudbury as a director (1 page) |
23 October 2009 | Appointment of Hayley Sudbury as a director (1 page) |
22 October 2009 | Appointment of Angella Newell as a director (1 page) |
22 October 2009 | Appointment of Angella Newell as a director (1 page) |
21 May 2009 | Appointment terminated director rhys evans (1 page) |
21 May 2009 | Appointment terminated director rhys evans (1 page) |
19 May 2009 | Incorporation (19 pages) |
19 May 2009 | Incorporation (19 pages) |