London
SW14 8AZ
Director Name | Oliver Mackwood |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR |
Secretary Name | Oliver Mackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR |
Website | www.splash.uk.com/ |
---|---|
Telephone | 020 79981824 |
Telephone region | London |
Registered Address | 31 Kennet House 8 Enterprise Way London SW18 1GF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
846 at £1 | Henry Lindesay-bethune 90.00% Ordinary |
---|---|
94 at £1 | Oliver Mackwood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,283 |
Cash | £3,922 |
Current Liabilities | £1,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
11 January 2021 | Registered office address changed from Wework 184 Shepherds Bush Road London W6 7NL England to 18B Merton Road London SW18 1QY on 11 January 2021 (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
27 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London England to Wework 184 Shepherds Bush Road London W6 7NL on 14 March 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
24 February 2017 | Registered office address changed from C/O Splash Digital Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR to Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O Splash Digital Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR to Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London on 24 February 2017 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Termination of appointment of Oliver Mackwood as a secretary (1 page) |
8 August 2013 | Termination of appointment of Oliver Mackwood as a secretary (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Oliver Mackwood as a director (1 page) |
9 May 2012 | Termination of appointment of Oliver Mackwood as a director (1 page) |
9 May 2012 | Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Director's details changed for Henry Lindesay-Bethune on 24 April 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Oliver Mackwood on 24 April 2010 (1 page) |
3 August 2010 | Secretary's details changed for Oliver Mackwood on 24 April 2010 (1 page) |
3 August 2010 | Director's details changed for Oliver Mackwood on 24 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Henry Lindesay-Bethune on 24 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Oliver Mackwood on 24 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
14 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
9 June 2009 | Incorporation (31 pages) |
9 June 2009 | Incorporation (31 pages) |