London
SE27 0RJ
Director Name | Simon James Collins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(same day as company formation) |
Role | Creative Dierctor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wolfington Road London SE27 0JF |
Director Name | Ms Gillian Clark Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(same day as company formation) |
Role | Brand Strategy & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Merbein Farm Tregurrian Hill Tregurrian Cornwall TR8 4AD |
Director Name | James Richard Verity |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 61 Salop Road London E17 7HS |
Secretary Name | Mark Arn |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 St Julian's Farm Road London SE27 0RJ |
Website | www.wearesuperfantastic.com |
---|---|
Email address | [email protected] |
Telephone | 020 70993897 |
Telephone region | London |
Registered Address | 49 St. Julians Farm Road London SE27 0RJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £166,268 |
Cash | £124,154 |
Current Liabilities | £86,590 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
13 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Director's details changed for Ms Gillian Clark Campbell on 12 December 2023 (2 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 February 2023 | Confirmation statement made on 4 January 2023 with updates (3 pages) |
9 January 2023 | Registered office address changed from Bermondsey Studios 3 Morocco Street London SE1 3HB to 49 st. Julians Farm Road London SE27 0RJ on 9 January 2023 (1 page) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 April 2021 | Cancellation of shares. Statement of capital on 1 December 2020
|
3 April 2021 | Register inspection address has been changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to 20 Mortlake Business Centre 20 Mortlake High Street London SW14 8JN (1 page) |
31 March 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
18 March 2021 | Purchase of own shares. (3 pages) |
30 November 2020 | Termination of appointment of James Richard Verity as a director on 30 November 2020 (1 page) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 November 2019 | Director's details changed for Ms Gillian Clark Campbell on 14 November 2019 (2 pages) |
14 November 2019 | Director's details changed for James Richard Verity on 14 November 2019 (2 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Director's details changed for Gillian Clark Smith on 19 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Gillian Clark Smith on 19 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
7 October 2016 | Director's details changed for Gillian Clark Smith on 30 September 2016 (2 pages) |
7 October 2016 | Director's details changed for James Richard Verity on 30 September 2016 (2 pages) |
7 October 2016 | Director's details changed for James Richard Verity on 30 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Gillian Clark Smith on 30 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 49 st Julian's Farm Road London SE27 0RJ to Bermondsey Studios 3 Morocco Street London SE1 3HB on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 49 st Julian's Farm Road London SE27 0RJ to Bermondsey Studios 3 Morocco Street London SE1 3HB on 15 September 2016 (2 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register inspection address has been changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD (1 page) |
6 January 2015 | Register inspection address has been changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD (1 page) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Termination of appointment of Mark Arn as a secretary (1 page) |
27 June 2014 | Termination of appointment of Mark Arn as a secretary (1 page) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
20 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|