Covent Garden
London
WC2E 9HP
Director Name | Mr Mark Richard Antony Roberts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Island Centre Way Enfield Middlesex EN3 6GS |
Secretary Name | Ms Clare Ibbett |
---|---|
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Island Centre Way Enfield Middlesex EN3 6GS |
Registered Address | 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Mr Timothy Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,089 |
Cash | £136,256 |
Current Liabilities | £45,083 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
11 August 2017 | Change of details for Mr Timothy Lee Mckenzie as a person with significant control on 6 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Timothy Lee Mckenzie on 6 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
21 March 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
28 February 2017 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS on 28 February 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
22 August 2016 | Termination of appointment of Mark Richard Antony Roberts as a director on 10 December 2015 (1 page) |
22 August 2016 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
22 August 2016 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2011 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 August 2011 | Registered office address changed from 2 4 Ash Lane Rustington West Sussex BN16 3BZ United Kingdom on 30 August 2011 (2 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Appointment terminated secretary clare ibbett (1 page) |
30 September 2009 | Director's change of particulars / marc roberts / 23/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / timothy mckenzie / 23/09/2009 (1 page) |
6 August 2009 | Incorporation (14 pages) |