Princes Dock
Liverpool
L3 1AX
Secretary Name | Mr Richard Garner |
---|---|
Status | Current |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Plaza 1821 Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX |
Website | thespacecollective.com |
---|---|
Telephone | 0151 2223833 |
Telephone region | Liverpool |
Registered Address | 54a Chesson Road London W14 9QX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Astrorum Scientia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,009 |
Cash | £753 |
Current Liabilities | £3,652 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from Plaza 1821 Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX England to 54a Chesson Road London W14 9QX on 20 April 2022 (1 page) |
13 October 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
26 April 2021 | Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages) |
19 April 2021 | Secretary's details changed for Mr Richard Garner on 19 April 2021 (1 page) |
19 April 2021 | Director's details changed for Mr Richard Garner on 19 April 2021 (2 pages) |
19 April 2021 | Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages) |
19 April 2021 | Registered office address changed from Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX England to Plaza 1821 Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX on 19 April 2021 (1 page) |
16 April 2021 | Secretary's details changed for Mr Richard Garner on 16 April 2021 (1 page) |
16 April 2021 | Registered office address changed from Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1DZ England to Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1AX on 16 April 2021 (1 page) |
16 April 2021 | Secretary's details changed for Mr Richard Garner on 16 April 2021 (1 page) |
16 April 2021 | Change of details for Mr Richard Garner as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Richard Garner on 16 April 2021 (2 pages) |
2 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
13 July 2020 | Registered office address changed from 28 Wood Road Shepperton Middlesex TW17 0DX England to Plaza 1821, Apt. 41 3 William Jessop Way Princes Dock Liverpool L3 1DZ on 13 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Richard Garner on 13 July 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Mr Richard Garner on 13 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Richard Garner on 13 July 2020 (2 pages) |
13 July 2020 | Change of details for Mr Richard Garner as a person with significant control on 13 July 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Director's details changed for Mr Richard Garner on 10 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mr Richard Garner as a person with significant control on 10 May 2019 (2 pages) |
10 May 2019 | Change of details for Mr Richard Garner as a person with significant control on 10 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 August 2015 | Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS to 28 Wood Road Shepperton Middlesex TW17 0DX on 6 August 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Richard Garner on 19 March 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Mr Richard Garner on 19 March 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Mr Richard Garner on 19 March 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Richard Garner on 19 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 March 2015 | Registered office address changed from 77 East Millwood Road Liverpool L24 6SE England to Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 77 East Millwood Road Liverpool L24 6SE England to Ger - Y - Nant Croesyceiliog Carmarthen Dyfed SA32 8DS on 19 March 2015 (1 page) |
17 January 2015 | Registered office address changed from C/O Richard Garner 3 Flat 2 3 Bertram Road Liverpool Merseyside to 77 East Millwood Road Liverpool L24 6SE on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from C/O Richard Garner 3 Flat 2 3 Bertram Road Liverpool Merseyside to 77 East Millwood Road Liverpool L24 6SE on 17 January 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Apt 73 the Albany Old Hall Street Liverpool Merseyside L3 9PA United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Apt 73 the Albany Old Hall Street Liverpool Merseyside L3 9PA United Kingdom on 12 April 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2 May 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Incorporation (22 pages) |
17 May 2010 | Incorporation (22 pages) |