London
E17 9JW
Director Name | Mr Matthew David Higgins |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 12 Salisbury Road London E17 9JW |
Director Name | Jonathan Dodd |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Salisbury Road London E17 9JW |
Director Name | Merrin Higgins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12a Salisbury Road London E17 9JW |
Secretary Name | Mrs Pamela Wilding |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | Arlington House 19a Turk Street Alton Hampshire GU34 1AG |
Registered Address | 12 Salisbury Road London E17 9JW |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
1 at £1 | Hannah Faye Risdon & Matthew David Higgins 50.00% Ordinary |
---|---|
1 at £1 | Samantha Louise Gape & Massimiliano Orlando 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
15 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Appointment of Ms Charlotte Jane Brades as a director on 17 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Massimiliano Orlando as a director on 17 February 2023 (1 page) |
17 February 2023 | Cessation of Massimiliano Orlando as a person with significant control on 20 January 2023 (1 page) |
2 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Termination of appointment of Pamela Wilding as a secretary on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Pamela Wilding as a secretary on 26 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 12 Salisbury Road London E17 9JW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 12 Salisbury Road London E17 9JW on 27 May 2015 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Appointment of Mr Matthew David Higgins as a director (2 pages) |
10 June 2014 | Appointment of Mr Matthew David Higgins as a director (2 pages) |
12 May 2014 | Termination of appointment of Merrin Higgins as a director (1 page) |
12 May 2014 | Termination of appointment of Merrin Higgins as a director (1 page) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Appointment of Mr Massimiliano Orlando as a director (2 pages) |
24 February 2014 | Termination of appointment of Jonathan Dodd as a director (1 page) |
24 February 2014 | Termination of appointment of Jonathan Dodd as a director (1 page) |
24 February 2014 | Appointment of Mr Massimiliano Orlando as a director (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 12 Salisbury Road London E17 9JW United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Appointment of Mrs Pamela Wilding as a secretary (1 page) |
23 April 2012 | Appointment of Mrs Pamela Wilding as a secretary (1 page) |
23 April 2012 | Registered office address changed from 12 Salisbury Road London E17 9JW United Kingdom on 23 April 2012 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Incorporation (42 pages) |
19 April 2010 | Incorporation (42 pages) |