Crouch End
London
N8 9JR
Director Name | Miss Polly Elizabeth Corbett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 123 Inderwick Road London N8 9JR |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 123 Inderwick Road London N8 9JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,763 |
Gross Profit | £18,763 |
Net Worth | £1,257 |
Cash | £6,209 |
Current Liabilities | £6,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
5 June 2019 | Change of details for Miss Polly Corbett as a person with significant control on 6 April 2016 (2 pages) |
5 June 2019 | Director's details changed for Miss Polly Elizabeth Corbett on 11 September 2014 (2 pages) |
5 June 2019 | Change of details for Mr Nick Dear as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
18 September 2014 | Memorandum and Articles of Association (11 pages) |
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (11 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
12 September 2014 | Appointment of Miss Polly Corbett as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Miss Polly Corbett as a director on 11 September 2014 (2 pages) |
30 July 2014 | Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX to 123 Inderwick Road London N8 9JR on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX to 123 Inderwick Road London N8 9JR on 30 July 2014 (1 page) |
7 June 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 June 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 June 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 June 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 June 2010 | Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Director appointed nicholas alexander dear (2 pages) |
18 June 2009 | Director appointed nicholas alexander dear (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
18 June 2009 | Ad 04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 June 2009 | Ad 04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
5 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
5 June 2009 | Appointment terminated director elizabeth davies (1 page) |
5 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
5 June 2009 | Appointment terminated director elizabeth davies (1 page) |
4 June 2009 | Incorporation (13 pages) |
4 June 2009 | Incorporation (13 pages) |