London
NW3 7DE
Director Name | Dr Elaine Potter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hamilton Terrace London NW8 9UG |
Director Name | Iain Duncan James McHardy Overton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 167-173 Goswell Road London EC1V 7HD |
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2014) |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | 6 Hamilton Close St Johns Wood London NW8 8QY |
Website | masnomis.com |
---|---|
Email address | [email protected] |
Telephone | 020 84595352 |
Telephone region | London |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Elaine Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £540 |
Current Liabilities | £8,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
10 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
8 August 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
8 December 2022 | Appointment of Ms Rozina Breen as a director on 24 October 2022 (2 pages) |
8 December 2022 | Termination of appointment of Rachel Anne Oldroyd as a director on 24 October 2022 (1 page) |
25 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
27 October 2020 | Registered office address changed from 6 Hamilton Close St Johns Wood London NW8 8QY to 124 Finchley Road London NW3 5JS on 27 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (4 pages) |
13 September 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
24 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 November 2014 | Appointment of Rachel Anne Oldroyd as a director on 21 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Clarke Hird as a director on 21 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Clarke Hird as a director on 21 October 2014 (1 page) |
24 November 2014 | Appointment of Rachel Anne Oldroyd as a director on 21 October 2014 (2 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
11 July 2013 | Termination of appointment of Iain Mchardy Overton as a director (1 page) |
11 July 2013 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
11 July 2013 | Termination of appointment of Iain Mchardy Overton as a director (1 page) |
25 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 September 2012 | Registered office address changed from , 10 Park Crescent, London, W1B 1PQ on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from , 10 Park Crescent, London, W1B 1PQ on 11 September 2012 (2 pages) |
26 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
16 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Appointment of Iain Duncan James Mchardy Overton as a director (3 pages) |
23 February 2010 | Termination of appointment of Elaine Potter as a director (2 pages) |
23 February 2010 | Termination of appointment of Elaine Potter as a director (2 pages) |
23 February 2010 | Appointment of Iain Duncan James Mchardy Overton as a director (3 pages) |
23 February 2010 | Registered office address changed from , Mazars Llp Sovereign Court, Witan Gate, Milton Keynes, Buckinghamshire, MK9 2HP on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from , Mazars Llp Sovereign Court, Witan Gate, Milton Keynes, Buckinghamshire, MK9 2HP on 23 February 2010 (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Company name changed the bureau of investigative journalism LIMITED\certificate issued on 23/11/09 (2 pages) |
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed the bureau of investigative journalism LIMITED\certificate issued on 23/11/09 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, sovereign court witan gate, milton keynes, buckinghamshire, MK9 2HP (1 page) |
21 July 2009 | Incorporation (12 pages) |
21 July 2009 | Incorporation (12 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, sovereign court witan gate, milton keynes, buckinghamshire, MK9 2HP (1 page) |