Chichester
West Sussex
PO20 7EQ
Director Name | Mr Duncan Gregory |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ |
Director Name | Mrs Debbie Evelyn Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
Registered Address | Griffiths Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Netdoo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,024 |
Cash | £6,084 |
Current Liabilities | £117,960 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 4 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
14 May 2020 | Director's details changed for Mrs Deborah Evelyn Cook on 1 May 2020 (2 pages) |
---|---|
14 May 2020 | Change of details for Mrs Deborah Evelyn Cook as a person with significant control on 1 May 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Appointment of Mr Duncan Gregory as a director on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Deborah Evelyn Cook as a director on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Duncan Gregory as a director on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Deborah Evelyn Cook as a director on 1 April 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 4 February 2016 (1 page) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 4 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Company name changed netdoo video LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Company name changed netdoo video LIMITED\certificate issued on 08/11/13
|
24 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Company name changed evolution m&a LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed evolution m&a LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
16 September 2010 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
16 September 2010 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
16 September 2010 | Appointment of Nigel David Cook as a director (3 pages) |
16 September 2010 | Appointment of Nigel David Cook as a director (3 pages) |
10 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|