Ilford
Essex
IG1 1LR
Director Name | Mrs Ruth Stephanie Simmons |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Music Consultant |
Country of Residence | England |
Correspondence Address | 27 Ossulton Way Hampstead London N2 0DT |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Anthony James Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£943 |
Cash | £290 |
Current Liabilities | £22,917 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Change of share class name or designation (2 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Statement of capital following an allotment of shares on 31 March 2019
|
3 January 2020 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Director's details changed for Mr. Anthony James Andrews on 4 June 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Change of details for Mr. Anthony James Andrews as a person with significant control on 28 July 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
4 December 2018 | Director's details changed for Mr. Anthony James Andrews on 28 July 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Director's details changed for Mr. Anthony James Andrews on 15 November 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr. Anthony James Andrews on 15 November 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (16 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (16 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
12 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
18 June 2013 | Termination of appointment of Ruth Simmons as a director (2 pages) |
18 June 2013 | Termination of appointment of Ruth Simmons as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Registered office address changed from , 49 Essex Road, Chingford, London, E4 6DG, England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from , 49 Essex Road, Chingford, London, E4 6DG, England on 13 December 2012 (2 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|