London
W5 4BH
Secretary Name | Mrs Emma Sara Saber |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2010(11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 146 Darwin Road London W5 4BH |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Director Name | Mr Damian Saber |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 St Albans Avenue London W4 5JR |
Director Name | Christopher Denehy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Croft Road Wallingford Oxfordshire OX10 0HN |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | darwinmedia.com |
---|---|
Email address | [email protected] |
Telephone | 07 889681881 |
Telephone region | Mobile |
Registered Address | 278 Northfield Avenue London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Max Saber 50.00% Ordinary B |
---|---|
10 at £1 | Emma Saber 5.00% Ordinary A |
50 at £1 | Max Saber 25.00% Ordinary A |
40 at £1 | Christopher Denehey 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £447 |
Cash | £7,758 |
Current Liabilities | £14,205 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
6 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Christopher Denehy as a director on 4 February 2019 (1 page) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
5 February 2018 | Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to 278 Northfield Avenue London W5 4UB on 5 February 2018 (1 page) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Director's details changed for Christopher Denehy on 1 August 2015 (2 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Christopher Denehy on 1 August 2015 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Termination of appointment of Damian Saber as a director (1 page) |
10 August 2012 | Termination of appointment of Damian Saber as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 June 2010 | Change of share class name or designation (2 pages) |
7 June 2010 | Secretary's details changed for Emma Sara Saber on 28 May 2010 (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
7 June 2010 | Resolutions
|
7 June 2010 | Secretary's details changed for Emma Sara Saber on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Change of share class name or designation (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
7 June 2010 | Resolutions
|
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Appointment of Emma Sara Saber as a secretary (2 pages) |
6 May 2010 | Appointment of Emma Sara Saber as a secretary (2 pages) |
23 February 2010 | Appointment of Max Saber as a director (1 page) |
23 February 2010 | Appointment of Max Saber as a director (1 page) |
6 February 2010 | Appointment of Christopher Denehy as a director (1 page) |
6 February 2010 | Appointment of Damian Saber as a director (1 page) |
6 February 2010 | Appointment of Damian Saber as a director (1 page) |
6 February 2010 | Appointment of Christopher Denehy as a director (1 page) |
4 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
4 June 2009 | Appointment terminated director john o'donnell (1 page) |
4 June 2009 | Appointment terminated director john o'donnell (1 page) |
4 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
28 May 2009 | Incorporation (18 pages) |
28 May 2009 | Incorporation (18 pages) |