London
EC1Y 8ST
Director Name | Mr Martin Jerrold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Octavia House 50 Banner Street London EC1Y 8ST |
Director Name | Mr Paul Graeme Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elm Drive Hatfield AL10 8NU |
Director Name | Mrs Lucy Lambert |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 School Bank Evenlode Moreton-In-Marsh GL56 0NN Wales |
Website | www.redsnappertraining.co.uk |
---|---|
Telephone | 020 31193326 |
Telephone region | London |
Registered Address | Octavia House 50 Banner Street London EC1Y 8ST |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£91,747 |
Cash | £536 |
Current Liabilities | £93,610 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
30 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
19 January 2017 | Director's details changed for Mr Martin Jerrold on 1 December 2016 (2 pages) |
19 January 2017 | Director's details changed for Mrs Helen Jane Jerrold on 1 December 2016 (2 pages) |
19 January 2017 | Director's details changed for Mr Martin Jerrold on 1 December 2016 (2 pages) |
19 January 2017 | Director's details changed for Mrs Helen Jane Jerrold on 1 December 2016 (2 pages) |
12 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page) |
30 May 2014 | Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 April 2013 | Termination of appointment of Paul Johnson as a director (1 page) |
22 April 2013 | Termination of appointment of Paul Johnson as a director (1 page) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of Lucy Lambert as a director (1 page) |
20 May 2011 | Termination of appointment of Lucy Lambert as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Appointment of Mrs Helen Jane Jerrold as a director (2 pages) |
17 March 2011 | Appointment of Mr Martin Jerrold as a director (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
17 March 2011 | Appointment of Mrs Helen Jane Jerrold as a director (2 pages) |
17 March 2011 | Appointment of Mr Martin Jerrold as a director (2 pages) |
17 March 2011 | Director's details changed (2 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
7 March 2011 | Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page) |
8 February 2011 | Company name changed scene sense LTD\certificate issued on 08/02/11
|
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed scene sense LTD\certificate issued on 08/02/11
|
8 February 2011 | Change of name notice (2 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages) |
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|