London
W1D 4EG
Website | www.julianscott.com |
---|
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julian Michael David Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,438 |
Cash | £1 |
Current Liabilities | £13,903 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
10 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
22 November 2023 | Registered office address changed from 7 All Saints Road Studio 1, First Floor Newmarket CB8 8ES England to 49 Greek Street London W1D 4EG on 22 November 2023 (1 page) |
10 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
25 August 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 All Saints Road Studio 1, First Floor Newmarket CB8 8ES on 25 August 2022 (1 page) |
2 August 2022 | Registered office address changed from 49 Greek Street London W1D 4EG England to 61 Bridge Street Kington HR5 3DJ on 2 August 2022 (1 page) |
12 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 January 2017 | Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page) |
18 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL England on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL England on 29 November 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Julian Michael David Scott on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Mr Julian Michael David Scott on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 4 March 2011 (1 page) |
5 March 2010 | Incorporation (23 pages) |
5 March 2010 | Incorporation (23 pages) |