Loughton
Essex
IG10 1AH
Director Name | Mrs Rachel Sarah Cummins |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(6 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | megabooth.com |
---|---|
Email address | [email protected] |
Telephone | 020 30534333 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150 at £1 | Lee Jason Hoppen 50.00% Ordinary |
---|---|
150 at £1 | Rachel Sarah Posner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,598 |
Cash | £17,937 |
Current Liabilities | £73,172 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 12 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
26 July 2023 | Administrator's progress report (20 pages) |
---|---|
28 June 2023 | Notice of extension of period of Administration (3 pages) |
18 January 2023 | Administrator's progress report (23 pages) |
7 September 2022 | Statement of affairs with form AM02SOA (8 pages) |
2 September 2022 | Notice of deemed approval of proposals (3 pages) |
2 September 2022 | Result of meeting of creditors (5 pages) |
24 August 2022 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 311 High Road Loughton Essex IG10 1AH on 24 August 2022 (2 pages) |
27 July 2022 | Statement of administrator's proposal (63 pages) |
1 July 2022 | Appointment of an administrator (3 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
16 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 14 May 2019
|
26 May 2020 | Confirmation statement made on 12 May 2020 with updates (6 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 14 May 2019
|
22 May 2020 | Statement of capital following an allotment of shares on 14 May 2019
|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 17 May 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Director's details changed for Miss Rachel Sarah Posner on 4 June 2017 (3 pages) |
18 September 2017 | Director's details changed for Miss Rachel Sarah Posner on 4 June 2017 (3 pages) |
27 June 2017 | Notification of Lee Jason Hoppen as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Rachel Sarah Posner as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lee Jason Hoppen as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Rachel Sarah Posner as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 May 2015 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
25 May 2010 | Appointment of Rachel Sarah Posner as a director (3 pages) |
25 May 2010 | Appointment of Rachel Sarah Posner as a director (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
25 May 2010 | Appointment of Lee Jason Hoppen as a director (3 pages) |
25 May 2010 | Appointment of Lee Jason Hoppen as a director (3 pages) |
12 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2010 | Incorporation (29 pages) |
12 May 2010 | Incorporation (29 pages) |