London
SE10 9NE
Registered Address | Meantime Studios, Studio 20 14 Feathers Place London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,402 |
Net Worth | £286 |
Cash | £112 |
Current Liabilities | £408 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 June 2020 | Registered office address changed from 18 Taunton Road London Greater London SE12 8QB United Kingdom to Meantime Studios, Studio 20 14 Feathers Place London SE10 9NE on 7 June 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
20 February 2018 | Change of details for Mr Marcus Tristan Mayers as a person with significant control on 2 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Marcus Tristan Mayers on 2 February 2018 (2 pages) |
19 February 2018 | Registered office address changed from 104 Lee Road London SE3 9DE England to 18 Taunton Road London Greater London SE12 8QB on 19 February 2018 (1 page) |
4 October 2017 | Cessation of Marcus Tristan Mayers as a person with significant control on 19 February 2017 (2 pages) |
4 October 2017 | Cessation of Marcus Tristan Mayers as a person with significant control on 19 February 2017 (2 pages) |
16 August 2017 | Change of details for Mr Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages) |
16 August 2017 | Change of details for Mr Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
15 August 2017 | Notification of Marcus Tristan Mayers as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Cessation of Sarah Jane Minot-Mayer as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Sarah Jane Minot-Mayers as a person with significant control on 19 February 2017 (1 page) |
15 August 2017 | Notification of Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages) |
15 August 2017 | Cessation of Sarah Jane Minot-Mayers as a person with significant control on 19 February 2017 (1 page) |
15 August 2017 | Notification of Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mr Marcus Tristan Mayers on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Marcus Tristan Mayers on 19 February 2016 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Registered office address changed from 35 Quentin Rd London SE13 5DQ to 104 Lee Road London SE3 9DE on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 35 Quentin Rd London SE13 5DQ to 104 Lee Road London SE3 9DE on 4 September 2015 (1 page) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Marcus Tristan Mayers on 19 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Marcus Tristan Mayers on 19 February 2014 (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 35 Quentin Road London SY21 0LE England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 35 Quentin Road London SY21 0LE England on 23 May 2011 (1 page) |
18 March 2011 | Registered office address changed from the Old Granary Groes Ddu Farm Dolanog Welshpool Powys SY21 0LE Wales on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from the Old Granary Groes Ddu Farm Dolanog Welshpool Powys SY21 0LE Wales on 18 March 2011 (1 page) |
8 April 2010 | Incorporation (23 pages) |
8 April 2010 | Incorporation (23 pages) |