Swallow Street
Iver Heath
Bucks
SL0 0DQ
Director Name | Mr Louis Andrew Bogue |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Advertising Creative |
Country of Residence | United Kingdom |
Correspondence Address | Ingle Cottage, Hedsor Place Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Director Name | Mr Louis Andrew Bogue |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Marlow Bottom Road Marlow Bucks SL7 3PH |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Louis Andrew Bogue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £9,280 |
Current Liabilities | £62,848 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Louis Andrew Bogue as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Louis Andrew Bogue as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Director's details changed for Mr Louis Andrew Bogue on 11 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Louis Andrew Bogue on 11 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mr Louis Andrew Bogue as a director (2 pages) |
20 October 2010 | Appointment of Mr Louis Andrew Bogue as a director (2 pages) |
11 June 2010 | Termination of appointment of Louis Bogue as a director (1 page) |
11 June 2010 | Termination of appointment of Louis Bogue as a director (1 page) |
11 June 2010 | Appointment of Mr Lou Jerome Bogue as a director (2 pages) |
11 June 2010 | Appointment of Mr Lou Jerome Bogue as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|