4th Floor
London
W1W 5QZ
Director Name | Ms Annie Bell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 2009(same day as company formation) |
Role | Dj Presenter |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Ltd 180 Great Portlan 4th Floor London W1W 5QZ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Annie Macmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,497 |
Cash | £134,562 |
Current Liabilities | £28,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 17 December 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Ms Annie Macmanus on 23 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Ms Annie Macmanus on 10 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018 (1 page) |
22 March 2018 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Director's details changed for Ms Annie Macmanus on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Ms Annie Macmanus on 17 October 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 January 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Annie Macmanus on 11 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Annie Macmanus on 11 October 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
8 January 2010 | Appointment of Annie Macmanus as a director (3 pages) |
8 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
8 January 2010 | Appointment of Annie Macmanus as a director (3 pages) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
15 October 2009 | Incorporation (52 pages) |
15 October 2009 | Incorporation (52 pages) |