London
SW11 1QB
Secretary Name | Miss Anne-Margot Stephanie Rodde |
---|---|
Nationality | French |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 151 Borough High Street London SE1 1HR |
Director Name | Lee Christopher Paul Rennie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Heath Rd Thornton Heath Croydon CR7 8NE |
Registered Address | Afe Accountants Limited Building 3, North London Business Park Oakleigh Road South New Southgate London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Margot Rodde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,195 |
Cash | £111,226 |
Current Liabilities | £33,226 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
Next Return Due | 2 June 2017 (overdue) |
---|
3 August 2023 | Registered office address changed from 16 Great Queen Street London WC2B 5AH to Afe Accountants Limited Building 3, North London Business Park Oakleigh Road South New Southgate London N11 1GN on 3 August 2023 (2 pages) |
---|---|
30 August 2017 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 16 Great Queen Street London WC2B 5AH on 30 August 2017 (3 pages) |
30 August 2017 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 16 Great Queen Street London WC2B 5AH on 30 August 2017 (3 pages) |
9 May 2017 | Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2017 (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Registered office address changed from Second Floor 151 Borough High Street London SE1 1HR England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Second Floor 151 Borough High Street London SE1 1HR England on 29 October 2013 (1 page) |
14 August 2013 | Company name changed butterfly knights productions LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Company name changed butterfly knights productions LIMITED\certificate issued on 14/08/13
|
27 June 2013 | Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Registered office address changed from C/O Anne-Margot Rodde 27 Stanthorpe Road London SW16 2DZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from C/O Anne-Margot Rodde 27 Stanthorpe Road London SW16 2DZ United Kingdom on 15 April 2013 (1 page) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 22 January 2013 (1 page) |
6 December 2012 | Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Miss Anne-Margot Stephanie Rodde on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Miss Anne-Margot Stephanie Rodde on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 September 2011 | Termination of appointment of Lee Rennie as a director (2 pages) |
9 September 2011 | Termination of appointment of Lee Rennie as a director (2 pages) |
13 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
25 September 2009 | Director appointed lee rennie (2 pages) |
25 September 2009 | Director appointed lee rennie (2 pages) |
19 May 2009 | Incorporation (20 pages) |
19 May 2009 | Incorporation (20 pages) |