London
EC1N 8UN
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Ignas Sklerius |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pavilion Mews Brighton East Sussex BN1 1GX |
Website | www.missionparadiso.com |
---|
Registered Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gintare Matuzaite 50.00% Ordinary A |
---|---|
1 at £1 | Ignas Sklerius 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £12,938 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
17 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 June 2021 | Change of details for Ms Gintare Matuzaite as a person with significant control on 18 May 2021 (2 pages) |
3 June 2021 | Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages) |
3 June 2021 | Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
3 June 2021 | Registered office address changed from PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX United Kingdom to 4th Floor 18 st. Cross Street London EC1N 8UN on 3 June 2021 (1 page) |
3 June 2021 | Change of details for Ms Gintare Matuzaite as a person with significant control on 18 May 2021 (2 pages) |
3 June 2021 | Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages) |
15 February 2021 | Amended total exemption full accounts made up to 30 April 2020 (7 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 June 2020 | Change of share class name or designation (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
13 May 2020 | Change of details for Ms Gintare Matuzaite as a person with significant control on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Ignas Sklerius as a director on 30 April 2020 (1 page) |
11 May 2020 | Cessation of Ignas Sklerius as a person with significant control on 30 April 2020 (1 page) |
4 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX on 27 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 August 2016 | Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 26 August 2016 (1 page) |
26 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 April 2014 | Amended accounts made up to 30 April 2013 (9 pages) |
7 April 2014 | Amended accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Amended accounts made up to 30 April 2012 (9 pages) |
11 April 2013 | Amended accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Appointment of Mr Ignas Sklerius as a director (2 pages) |
23 November 2011 | Appointment of Mr Ignas Sklerius as a director (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 20 April 2011 (1 page) |
21 April 2010 | Appointment of Ms Gintare Matuzaite as a director (2 pages) |
21 April 2010 | Appointment of Ms Gintare Matuzaite as a director (2 pages) |
19 April 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
19 April 2010 | Incorporation (21 pages) |
19 April 2010 | Incorporation (21 pages) |
19 April 2010 | Termination of appointment of Michael Clifford as a director (1 page) |