Abbots Langley
WD5 0TB
Director Name | Mrs Ursula Jayne Adeane |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(same day as company formation) |
Role | Media Broadcasting Consultant |
Country of Residence | England |
Correspondence Address | 7 Tithe Barn Court Dairy Way Abbots Langley WD5 0TB |
Secretary Name | Mrs Jonathan Wright Cooper |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Secretary Name | Cooper Faure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2016) |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Website | www.buccaneerbroadcasting.com |
---|---|
Telephone | 020 33940200 |
Telephone region | London |
Registered Address | 7 Tithe Barn Court Dairy Way Abbots Langley WD5 0TB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
50 at £1 | Andrew Adeane 50.00% Ordinary |
---|---|
50 at £1 | Ursula Adeane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £2,941 |
Current Liabilities | £15,270 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 12 January 2022 with updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
10 June 2021 | Change of details for Mr Andrew Robert Adeane as a person with significant control on 28 May 2021 (2 pages) |
10 June 2021 | Change of details for Mrs Ursula Jayne Adeane as a person with significant control on 28 May 2021 (2 pages) |
10 June 2021 | Registered office address changed from 22 Horselers Nash Mills Hemel Hempstead HP3 9UH England to 7 Tithe Barn Court Dairy Way Abbots Langley WD5 0TB on 10 June 2021 (1 page) |
10 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Termination of appointment of Cooper Faure Limited as a secretary on 1 September 2016 (1 page) |
14 November 2016 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 22 Horselers Nash Mills Hemel Hempstead HP3 9UH on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Cooper Faure Limited as a secretary on 1 September 2016 (1 page) |
14 November 2016 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 22 Horselers Nash Mills Hemel Hempstead HP3 9UH on 14 November 2016 (1 page) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 January 2014 | Appointment of Cooper Faure Limited as a secretary on 15 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Jonathan Wright Cooper as a secretary on 15 January 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Appointment of Cooper Faure Limited as a secretary on 15 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Jonathan Wright Cooper as a secretary on 15 January 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Andrew Robert Adeane on 31 October 2011 (2 pages) |
28 February 2012 | Director's details changed for Andrew Robert Adeane on 31 October 2011 (2 pages) |
28 February 2012 | Director's details changed for Ursula Jayne Adeane on 31 October 2011 (2 pages) |
28 February 2012 | Director's details changed for Ursula Jayne Adeane on 31 October 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page) |
1 February 2011 | Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
1 September 2010 | Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page) |
1 February 2010 | Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|