Pewsey
SN9 5HJ
Director Name | Mr Luke Alexander Turner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 250 Fleeming Road London E17 5EU |
Registered Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | John Vincent Doran 49.00% Ordinary |
---|---|
49 at £1 | Luke Alexander Turner 49.00% Ordinary |
2 at £1 | Mark Mitchell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,904 |
Cash | £11,423 |
Current Liabilities | £21,061 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 March 2021 | Registered office address changed from The Lexington 97-99 Pentonville Road London N1 9JB to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 4 March 2021 (1 page) |
---|---|
3 November 2020 | Micro company accounts made up to 31 January 2020 (12 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Luke Alexander Turner on 25 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr John Vincent Doran on 5 November 2019 (2 pages) |
30 January 2020 | Change of details for Mr Luke Alexander Turner as a person with significant control on 3 January 2020 (2 pages) |
30 January 2020 | Change of details for Mr John Vincent Doran as a person with significant control on 15 November 2019 (2 pages) |
5 November 2019 | Amended micro company accounts made up to 31 January 2019 (11 pages) |
1 November 2019 | Micro company accounts made up to 31 January 2019 (12 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 8 Ruby Road London E17 4RF to The Lexington 97-99 Pentonville Road London N1 9JB on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 8 Ruby Road London E17 4RF to The Lexington 97-99 Pentonville Road London N1 9JB on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Luke Alexander Turner on 5 February 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 April 2013 | Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages) |
6 April 2013 | Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages) |
6 April 2013 | Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages) |
6 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Director's details changed for Mr Luke Alexander Turner on 1 September 2012 (2 pages) |
6 April 2013 | Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages) |
6 April 2013 | Director's details changed for Mr John Vincent Doran on 8 March 2012 (2 pages) |
6 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Registered office address changed from 12 Rowhill Mansions Rowhill Road London E5 8ED England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Rowhill Mansions Rowhill Road London E5 8ED England on 10 October 2012 (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|