London
SW19 7LR
Director Name | Matthew Fletcher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(3 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.happyentertainment.com |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Darren Keating 50.00% Ordinary |
---|---|
1 at £1 | Matthew Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,955 |
Cash | £499,952 |
Current Liabilities | £336,538 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 July 2019 | Director's details changed for Matthew Fletcher on 17 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Matthew Fletcher on 17 July 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page) |
15 March 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Director's details changed for Mr Darren Keating on 17 July 2010 (2 pages) |
23 November 2010 | Director's details changed for Matthew Fletcher on 17 July 2010 (2 pages) |
23 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Matthew Fletcher on 17 July 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Darren Keating on 17 July 2010 (2 pages) |
22 November 2010 | Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
22 November 2010 | Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
22 November 2010 | Appointment of Mr Darren Keating as a director (1 page) |
22 November 2010 | Appointment of Mr Darren Keating as a director (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Ad 01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 June 2010 | Ad 01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
25 September 2009 | Company name changed vantour LIMITED\certificate issued on 27/09/09 (2 pages) |
25 September 2009 | Company name changed vantour LIMITED\certificate issued on 27/09/09 (2 pages) |
21 August 2009 | Director appointed matthew fletcher (2 pages) |
21 August 2009 | Director appointed matthew fletcher (2 pages) |
11 August 2009 | Appointment terminated director dunstana davies (1 page) |
11 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
11 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
11 August 2009 | Appointment terminated director dunstana davies (1 page) |
17 July 2009 | Incorporation (19 pages) |
17 July 2009 | Incorporation (19 pages) |