London
N5 1GF
Director Name | Mr Andrew Hugh Williamson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Wood Lane Woodford Green IG8 9TE |
Director Name | Mr Chris James Walsh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 303 Bannister House Lock 19 6 Skippers Yard London E3 2UY |
Website | www.dreadnoughtmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81330210 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Mr Andreas Hugh Williamson 33.33% Ordinary B |
---|---|
50 at £1 | Mr Chris James Walsh 33.33% Ordinary C |
50 at £1 | Mr Hamish Thomas Paterson Logie 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,947 |
Cash | £48,723 |
Current Liabilities | £57,977 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (12 pages) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (12 pages) |
14 February 2017 | Director's details changed for Mr Chris James Walsh on 10 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Hamish Thomas Paterson Logie on 10 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Chris James Walsh on 10 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Hamish Thomas Paterson Logie on 10 January 2017 (2 pages) |
22 November 2016 | Director's details changed for Mr Andrew Hugh Williamson on 10 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Andrew Hugh Williamson on 10 November 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 August 2016 | Director's details changed for Mr Andreas Hugh Williamson on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Andreas Hugh Williamson on 4 August 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Hamish Thomas Paterson Logie on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 10 Godson Street London N1 9GZ to Fbc, 40 Bowling Green Lane London EC1R 0NE on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Hamish Thomas Paterson Logie on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 10 Godson Street London N1 9GZ to Fbc, 40 Bowling Green Lane London EC1R 0NE on 13 April 2016 (1 page) |
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
21 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 16 January 2012
|
11 March 2013 | Statement of capital following an allotment of shares on 16 January 2012
|
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 March 2011 | Appointment of Mr Chris James Walsh as a director (2 pages) |
7 March 2011 | Appointment of Mr Chris James Walsh as a director (2 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|