London
WC1H 9NE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | darkage2.co.uk |
---|
Registered Address | 97 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jason Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,926 |
Current Liabilities | £12,790 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
17 July 2020 | Resolutions
|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 February 2020 | Director's details changed for Mr Jason Gormley on 5 February 2020 (2 pages) |
27 November 2019 | Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 97 Judd Street London WC1H 9NE on 27 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
26 December 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016 (1 page) |
26 December 2016 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016 (1 page) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 October 2010 | Director's details changed for Jason Gormley on 1 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Q Q as a director (1 page) |
12 October 2010 | Termination of appointment of Q Q as a director (1 page) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Jason Gormley on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jason Gormley on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Appointment of Jason Gormley as a director (1 page) |
30 October 2009 | Appointment of Jason Gormley as a director (1 page) |
9 October 2009 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page) |
17 September 2009 | Appointment terminated director barbara kahan (1 page) |
17 September 2009 | Appointment terminated director barbara kahan (1 page) |
15 September 2009 | Incorporation (12 pages) |
15 September 2009 | Incorporation (12 pages) |