Kenley
Surrey
CR8 5HB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Graham James Boyd Wilde |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Musical Artist |
Country of Residence | England |
Correspondence Address | 20 York Mews London NW5 2UJ |
Website | www.humanbeatbox.com |
---|
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Graham James Boyd Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
7 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (3 pages) |
28 September 2021 | Company name changed pennyweights south LIMITED\certificate issued on 28/09/21
|
3 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 May 2020 (3 pages) |
4 February 2021 | Resolutions
|
3 February 2021 | Notification of Gary James Lowe as a person with significant control on 1 December 2020 (2 pages) |
3 February 2021 | Termination of appointment of Graham James Boyd Wilde as a director on 1 December 2020 (1 page) |
3 February 2021 | Appointment of Gary James Lowe as a director on 1 December 2020 (2 pages) |
3 February 2021 | Cessation of Graham James Boyd Wilde as a person with significant control on 1 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages) |
26 May 2009 | Director appointed mr graham james boyd wilde (1 page) |
26 May 2009 | Director appointed mr graham james boyd wilde (1 page) |
20 May 2009 | Incorporation (9 pages) |
20 May 2009 | Incorporation (9 pages) |
20 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 May 2009 | Appointment terminated director yomtov jacobs (1 page) |