Fitzrovia
London
W1W 8DY
Registered Address | 50 Liverpool Street London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,275 |
Cash | £6,821 |
Current Liabilities | £25,334 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
13 July 2023 | Termination of appointment of James Wyn Jones as a director on 3 July 2023 (1 page) |
---|---|
21 June 2023 | Appointment of Mr Leon James Oakey as a director on 19 June 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 June 2022 | Change of details for Mr James Wyn Jones as a person with significant control on 14 May 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr James Wyn Jones on 14 May 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 January 2021 | Change of details for Lee Foss as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
6 January 2021 | Change of details for Mr James Wyn Jones as a person with significant control on 1 January 2021 (2 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 September 2019 | Previous accounting period extended from 29 May 2019 to 30 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 May 2019 | Change of details for Lee Foss as a person with significant control on 17 January 2019 (2 pages) |
1 May 2019 | Change of details for Lee Foss as a person with significant control on 17 January 2019 (2 pages) |
1 May 2019 | Change of details for Mr James Wyn Jones as a person with significant control on 16 May 2018 (2 pages) |
1 May 2019 | Change of details for Mr James Wyn Jones as a person with significant control on 1 August 2018 (2 pages) |
18 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
25 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
2 July 2018 | Director's details changed for Mr James Wyn Jones on 2 July 2018 (2 pages) |
14 June 2018 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 30 Market Place London W1W 8AP on 14 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
10 August 2017 | Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 (1 page) |
11 July 2017 | Notification of Lee Foss as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Lee Foss as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of James Wyn Jones as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of James Wyn Jones as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of James Wyn Jones as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Lee Foss as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 April 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 April 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 June 2013 | Registered office address changed from 111 Royale Building 31 Wenlock Road London N1 7SH United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 111 Royale Building 31 Wenlock Road London N1 7SH United Kingdom on 26 June 2013 (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Director's details changed for Mr James Wyn Jones on 30 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr James Wyn Jones on 30 December 2012 (2 pages) |
25 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Registered office address changed from 145 Clarence Road London E5 8EE on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 145 Clarence Road London E5 8EE on 22 June 2012 (1 page) |
25 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|