Company NameThumbs Up Enterprises Limited
Company StatusDissolved
Company Number07192254
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Spencer Lawrance Dodd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Florence Road
Kingston Upon Thames
Surrey
KT2 6JW
Director NameRosalind Dodd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(6 years after company formation)
Appointment Duration5 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Florence Road
Kingston Upon Thames
Surrey
KT2 6JW
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed11 May 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 21 September 2021)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,209
Cash£48
Current Liabilities£18,361

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
1 May 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR England to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 11 May 2015 (2 pages)
27 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 11 May 2015 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Appointment of Rosalind Dodd as a director on 6 April 2016 (2 pages)
23 March 2017Appointment of Rosalind Dodd as a director on 6 April 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
18 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 9 Wimpole Street London W1G 9SR on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 9 Wimpole Street London W1G 9SR on 18 January 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
13 April 2011Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(3 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)