London
EC2V 6DT
Director Name | Mr Stephen Alexander Newton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 06 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant (South Africa) |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 100 Cheapside London EC2V 6DT |
Director Name | Mrs Hayley Kingston |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(9 months after company formation) |
Appointment Duration | 7 years (resigned 06 October 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3a Oriental Road Woking Surrey GU22 7AH |
Website | www.dencreative.com/ |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Miss Hayley Palmer 50.00% Ordinary |
---|---|
1 at £1 | Mr William Kingston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £23,034 |
Current Liabilities | £61,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
18 December 2023 | Second filing of Confirmation Statement dated 11 December 2021 (3 pages) |
---|---|
14 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
14 December 2023 | Director's details changed for Mr Stephen Alexander Newton on 13 December 2023 (2 pages) |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates
|
30 November 2021 | Cessation of Elixirr Consulting Limited as a person with significant control on 26 November 2021 (1 page) |
30 November 2021 | Cessation of Elixirr Creative Limited as a person with significant control on 26 November 2021 (1 page) |
30 November 2021 | Notification of Elixirr Consulting Limited as a person with significant control on 26 November 2021 (2 pages) |
30 November 2021 | Notification of Elixirr International Plc as a person with significant control on 26 November 2021 (2 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
6 January 2021 | Cessation of Stephen Alexander Newton as a person with significant control on 31 December 2020 (1 page) |
6 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
3 February 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
4 January 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 February 2019 | Director's details changed for Mr Stephen Alexander Newton on 18 February 2019 (2 pages) |
18 February 2019 | Cessation of William Kingston as a person with significant control on 6 October 2017 (1 page) |
18 February 2019 | Registered office address changed from 7th Floor 100 Cheapside London EC2V 6DT England to 12 Helmet Row London EC1V 3QJ on 18 February 2019 (1 page) |
18 February 2019 | Notification of Elixirr Creative Limited as a person with significant control on 6 October 2017 (2 pages) |
18 February 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
18 February 2019 | Change of details for Mr Stephen Alexander Newton as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr William Kingston on 18 February 2019 (2 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Notification of Stephen Alexander Newton as a person with significant control on 6 October 2017 (2 pages) |
26 January 2018 | Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to 7th Floor 100 Cheapside London EC2V 6DT on 26 January 2018 (1 page) |
26 January 2018 | Cessation of Hayley Palmer as a person with significant control on 6 October 2017 (1 page) |
26 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
26 January 2018 | Appointment of Mr Stephen Alexander Newton as a director on 6 October 2017 (2 pages) |
26 January 2018 | Termination of appointment of Hayley Kingston as a director on 6 October 2017 (1 page) |
29 November 2017 | Change of details for Mr William Kingston as a person with significant control on 8 November 2017 (2 pages) |
29 November 2017 | Change of details for Miss Hayley Palmer as a person with significant control on 8 November 2017 (2 pages) |
29 November 2017 | Change of details for Miss Hayley Palmer as a person with significant control on 8 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr William Kingston as a person with significant control on 8 November 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Director's details changed for Miss Hayley Palmer on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Miss Hayley Palmer on 31 July 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Miss Hayley Palmer on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr William Kingston on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr William Kingston on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr William Kingston on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr William Kingston on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Miss Hayley Palmer on 5 January 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Registered office address changed from Flat 14 26-30 Cubitt Street London WC1X 0LS on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Flat 14 26-30 Cubitt Street London WC1X 0LS on 21 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr William Kingston on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Miss Hayley Palmer on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Miss Hayley Palmer on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr William Kingston on 20 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Miss Hayley Palmer as a director (2 pages) |
30 September 2010 | Appointment of Miss Hayley Palmer as a director (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
1 September 2010 | Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom on 1 September 2010 (1 page) |
19 August 2010 | Company name changed wmk solutions LTD\certificate issued on 19/08/10
|
19 August 2010 | Company name changed wmk solutions LTD\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
30 December 2009 | Incorporation (21 pages) |
30 December 2009 | Incorporation (21 pages) |