Lissenden Gardens
London
NW5 1LZ
Director Name | Mr Peter Ross Cox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmes Road London NW5 3AB |
Website | bangshowbiz.com |
---|
Registered Address | 28 Holmes Road London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rick Sky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,782 |
Cash | £506,117 |
Current Liabilities | £190,520 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 30 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 30 December 2017 (8 pages) |
26 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
2 January 2018 | Notification of Rick Sky as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Peter Ross Cox as a director on 6 July 2015 (1 page) |
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Appointment of Mr Peter Ross Cox as a director (2 pages) |
19 April 2012 | Appointment of Mr Peter Ross Cox as a director (2 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Incorporation (43 pages) |
22 December 2009 | Incorporation (43 pages) |