London
WC1X 0BJ
Director Name | Mrs Julie Gissing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 279 Tottenham Court Road London W1T 7RJ |
Registered Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julie Gissing 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
12 April 2010 | Delivered on: 23 April 2010 Persons entitled: Temple Street Development Corporation Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company and/or npl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the underlying right, the copright and all other rights in respect of the programme "nativity" see image for full details. Outstanding |
---|---|
14 April 2010 | Delivered on: 23 April 2010 Persons entitled: Bbc Worldwide Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge, floating charge of the entire business, undertaking, property, assets, revenues, rights and uncalled capital see image for full details. Outstanding |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 July 2021 | Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 May 2019 | Satisfaction of charge 2 in full (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (1 page) |
1 May 2019 | Director's details changed for Ms Julie Gissing on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Anthony Francis Jordan on 1 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 December 2016 | Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|