Selhurst
London
SE25 5PQ
Director Name | Mr James Richard Thompson Alexander |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cleveland Road New Malden Surrey KT3 3QQ |
Director Name | Mrs Susannah Margaret Alexander |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cleveland Road New Malden Surrey KT3 3QQ |
Secretary Name | Jackson-Scott Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | 100 Gilders Rd Chessington Surrey KT9 2AN |
Registered Address | 133 Ross Road London SE25 6TW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Edward George Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,378 |
Cash | £1,010 |
Current Liabilities | £6,446 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
12 January 2023 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN to 133 Ross Road London SE25 6TW on 12 January 2023 (1 page) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 October 2022 | Termination of appointment of Jackson-Scott Associates Ltd as a secretary on 16 November 2021 (1 page) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 May 2018 | Director's details changed for Mr Edward George Brown on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Edward George Brown as a person with significant control on 29 May 2018 (2 pages) |
26 January 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page) |
14 May 2010 | Company name changed blue play and music LTD\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed blue play and music LTD\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
27 April 2010 | Termination of appointment of Susannah Alexander as a director (1 page) |
27 April 2010 | Termination of appointment of Susannah Alexander as a director (1 page) |
27 April 2010 | Appointment of Mr Edward George Brown as a director (2 pages) |
27 April 2010 | Appointment of Mr Edward George Brown as a director (2 pages) |
27 April 2010 | Termination of appointment of James Alexander as a director (1 page) |
27 April 2010 | Termination of appointment of James Alexander as a director (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|