St Leonards-On-Sea
East Sussex
TN37 7NR
Director Name | Martin Rennie Thomas |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Jolyon Ifor James Gibbon Brooks |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2011) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Rennie Thomas 50.00% Ordinary |
---|---|
2 at £1 | Philip David Lofting 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,411 |
Cash | £17,499 |
Current Liabilities | £14,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 October 2019 | Cessation of Pamela Julie Thomas as a person with significant control on 24 September 2019 (1 page) |
4 October 2019 | Notification of Pamela Julie Thomas as a person with significant control on 24 September 2019 (2 pages) |
4 October 2019 | Notification of Pamela Julie Thomas as a person with significant control on 24 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
4 October 2019 | Change of details for Mr Martin Rennie Thomas as a person with significant control on 24 September 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 25/08/2017 (5 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 25/08/2017 (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates
|
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates
|
24 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 April 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 November 2012 | Director's details changed for Martin Rennie Thomas on 15 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Martin Rennie Thomas on 15 November 2012 (2 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
9 February 2011 | Termination of appointment of Jolyon Brooks as a director (1 page) |
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Termination of appointment of Jolyon Brooks as a director (1 page) |
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
7 January 2011 | Registered office address changed from , 71 Duke Street, Mayfair, London, W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from , 71 Duke Street, Mayfair, London, W1K 5NY on 7 January 2011 (1 page) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Philip David Lofting on 28 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Philip David Lofting on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
28 April 2010 | Appointment of Mr Jolyon Ifor James Gibbon Brooks as a director (2 pages) |
28 April 2010 | Appointment of Mr Jolyon Ifor James Gibbon Brooks as a director (2 pages) |
7 August 2009 | Director appointed philip david lofting logged form (2 pages) |
7 August 2009 | Director appointed philip david lofting logged form (2 pages) |
7 August 2009 | Ad 28/07/09\gbp si 2@21=42\gbp ic 2/44\ (2 pages) |
7 August 2009 | Director appointed martin rennie thomas logged form (2 pages) |
7 August 2009 | Ad 28/07/09\gbp si 2@21=42\gbp ic 2/44\ (2 pages) |
7 August 2009 | Director appointed martin rennie thomas logged form (2 pages) |
28 July 2009 | Incorporation (12 pages) |
28 July 2009 | Incorporation (12 pages) |