London
W4 3EB
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Status | Current |
Appointed | 29 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Nicholas Bampton |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Eastbourne Road London W4 3EB |
Website | www.chhausmann.com |
---|---|
Email address | [email protected] |
Telephone | 020 74366333 |
Telephone region | London |
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Gillian Bampton 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £143,474 |
Cash | £223,206 |
Current Liabilities | £80,438 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
20 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
8 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
19 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 April 2015 | Company name changed the 3RD way tv LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed the 3RD way tv LIMITED\certificate issued on 13/04/15
|
31 March 2015 | Registered office address changed from 13 Eastbourne Road London W4 3EB to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 13 Eastbourne Road London W4 3EB to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Nicholas Bampton as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Nicholas Bampton as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Alexander Trager-Lewis as a secretary on 29 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Alexander Trager-Lewis as a secretary on 29 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Director's details changed for Mr Nicholas Charles Bampton on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Nicholas Charles Bampton on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 84 Silver Crescent Chiswick London London W4 5SE United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Secretary's details changed for Nicholas Bampton on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Nicholas Bampton on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 84 Silver Crescent Chiswick London London W4 5SE United Kingdom on 18 October 2011 (1 page) |
12 July 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
12 July 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
13 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
13 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Incorporation (23 pages) |
10 February 2010 | Incorporation (23 pages) |