London
WC2A 1EU
Director Name | Miss Joanne Burns |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 90 Chancery Lane London WC2A 1EU |
Secretary Name | Miss Joanne Burns |
---|---|
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, 90 Chancery Lane London WC2A 1EU |
Registered Address | 1 Bedford Row London WC1R 4BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Joanne Burns 50.00% Ordinary |
---|---|
5 at £1 | Jonathan Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,658 |
Cash | £8,033 |
Current Liabilities | £7,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
31 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 August 2016 | Director's details changed for Mr Jonathan David Pearson on 12 July 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Jonathan David Pearson on 12 July 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Termination of appointment of Joanne Burns as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 July 2016 | Termination of appointment of Joanne Burns as a director on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from , 20 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 11 July 2016 (1 page) |
11 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 July 2016 | Termination of appointment of Joanne Burns as a director on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from , 20 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Jonathan Pearson on 1 May 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Jonathan Pearson on 1 May 2016 (2 pages) |
11 July 2016 | Termination of appointment of Joanne Burns as a secretary on 11 July 2016 (1 page) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from , Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from , Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Registered office address changed from , C/O Joanne Burns, 20 Oxford House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY to 1st Floor, 90 Chancery Lane London WC2A 1EU on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Joanne Burns 20 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY to Wychwood House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from , C/O Joanne Burns, 20 Oxford House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY to 1st Floor, 90 Chancery Lane London WC2A 1EU on 14 July 2015 (1 page) |
27 March 2015 | Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page) |
27 March 2015 | Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 March 2015 | Registered office address changed from , 67 Lonsdale Road, Oxford, OX2 7ES, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 67 Lonsdale Road Oxford OX2 7ES England to C/O Joanne Burns 20 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from , 67 Lonsdale Road, Oxford, OX2 7ES, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 19 March 2015 (1 page) |
26 February 2015 | Company name changed blue sunflower LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed blue sunflower LIMITED\certificate issued on 26/02/15
|
25 February 2015 | Appointment of Mr Jonathan Pearson as a director on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages) |
25 February 2015 | Appointment of Mr Jonathan Pearson as a director on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages) |
25 February 2015 | Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 September 2014 | Registered office address changed from , 9a Firs Road, Harrogate, North Yorkshire, HG2 8HA to 1st Floor, 90 Chancery Lane London WC2A 1EU on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from , 9a Firs Road, Harrogate, North Yorkshire, HG2 8HA to 1st Floor, 90 Chancery Lane London WC2A 1EU on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 9a Firs Road Harrogate North Yorkshire HG2 8HA to Wychwood House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 12 September 2014 (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Incorporation (23 pages) |
26 March 2010 | Incorporation (23 pages) |