London
SE1 7DR
Registered Address | Makespace Studios #12 Newnham Terrace London SE1 7DR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1000 at £0.01 | Gediminas Vysniauskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22 |
Cash | £113 |
Current Liabilities | £5,905 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
10 May 2023 | Register inspection address has been changed to Makepeace Studios 12 Newnham Terrace London SE1 7DR (1 page) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
15 September 2022 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to Makespace Studios #12 Newnham Terrace London SE1 7DR on 15 September 2022 (1 page) |
28 June 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 April 2018 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DX to 31-41 Worship Street London EC2A 2DX on 30 April 2018 (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Gediminas Vysniauskas as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gediminas Vysniauskas as a person with significant control on 26 June 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages) |
7 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages) |
7 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Director's details changed for Mr Gediminas Vysniauskas on 1 April 2011 (2 pages) |
11 October 2011 | Registered office address changed from 8 Alexandra Court 5 Moscow Road London W2 4AF England on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 8 Alexandra Court 5 Moscow Road London W2 4AF England on 11 October 2011 (2 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|