7-10 Adam Street
London
WC2N 6AA
Director Name | Mrs Suzanne Claire Cave |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chimera Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Mr David William Warwick Hitchcock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage BH19 3HA |
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 High Street Langton Matravers Swanage BH19 3HA |
Registered Address | C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | David O'brien 70.00% Ordinary |
---|---|
30 at £1 | Suze O'brien 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,608 |
Cash | £215,881 |
Current Liabilities | £48,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
1 December 2023 | Registered office address changed from C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England to C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA on 1 December 2023 (1 page) |
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2020 | Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020 (1 page) |
12 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Change of details for Ms Suze Cave as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of David William Warwick Hitchcock as a secretary on 8 November 2019 (1 page) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mrs Suze O'brien on 1 February 2018 (2 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 21 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 March 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
4 March 2014 | Appointment of Mrs Suze O'brien as a director (2 pages) |
4 March 2014 | Appointment of Mrs Suze O'brien as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Appointment of Mr David O'brien as a director (2 pages) |
26 May 2010 | Termination of appointment of David Hitchcock as a director (1 page) |
26 May 2010 | Appointment of Mr David O'brien as a director (2 pages) |
26 May 2010 | Termination of appointment of David Hitchcock as a director (1 page) |
13 April 2010 | Incorporation (22 pages) |
13 April 2010 | Incorporation (22 pages) |