Clissold Court
London
N4 2EZ
Director Name | Mr Dermot Egan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203-213 Mare Street London E8 3QE |
Website | studiotilt.com |
---|---|
Email address | [email protected] |
Telephone | 020 79983641 |
Telephone region | London |
Registered Address | 6 Greenway Close Clissold Court London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
50 at £1 | Mr Egan Dermot 50.00% Ordinary |
---|---|
50 at £1 | Mr Oliver Wilfred Robin Marlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,792 |
Cash | £49,892 |
Current Liabilities | £19,616 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
30 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
1 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
22 November 2022 | Registered office address changed from 34B York Way Kings Cross London N1 9AB England to 6 Greenway Close Clissold Court London N4 2EZ on 22 November 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Oliver Wilfred Robin Marlow on 13 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
26 May 2020 | Change of details for Mr Oliver Wilfred Robin Marlow as a person with significant control on 13 May 2020 (2 pages) |
27 February 2020 | Change of details for Mr Oliver Wilfred Robin Marlow as a person with significant control on 27 February 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 October 2017 | Registered office address changed from 203-213 Mare Street London E8 3QE to 34B York Way Kings Cross London N1 9AB on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 203-213 Mare Street London E8 3QE to 34B York Way Kings Cross London N1 9AB on 5 October 2017 (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 August 2015 | Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 April 2015 | Director's details changed for Mr Dermot Egan on 24 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Dermot Egan on 24 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 October 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
11 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
20 January 2012 | Registered office address changed from Hub Kings Cross 34B York Way Kings Cross London N1 9AB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Hub Kings Cross 34B York Way Kings Cross London N1 9AB on 20 January 2012 (1 page) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|