St Petersburg
Fl 33715
Director Name | Kathryn Vanstrom Marinello |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 April 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 107 Hispaniola Lane Bonita Springs Fl 34134 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr John Walter Ransom James |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2996 Rockingham Drive Atlanta 30327 Georgia United States |
Director Name | Mr Aaron Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4304 W Swann Ave Tampa 33609 Florida United States |
Director Name | Thomas Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1170 Gulf Blvd Clearwater Florida 33767 United States |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Pods Enterprises Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,388 |
Current Liabilities | £651,140 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
31 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 (1 page) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
12 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
11 May 2021 | Cessation of Aaron Parker as a person with significant control on 9 March 2021 (1 page) |
11 May 2021 | Notification of Kathryn Vanstrom Marinello as a person with significant control on 7 April 2021 (2 pages) |
14 April 2021 | Appointment of Kathryn Vanstrom Marinello as a director on 7 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Aaron Parker as a director on 9 March 2021 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 January 2018 | Full accounts made up to 31 December 2016 (14 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
15 June 2017 | Director's details changed for Mr Simon Gregorich on 18 May 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Simon Gregorich on 18 May 2017 (2 pages) |
5 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 February 2015 | Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 June 2013 | Termination of appointment of Thomas Ryan as a director (1 page) |
24 June 2013 | Termination of appointment of Thomas Ryan as a director (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 February 2012 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
15 February 2012 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Appointment of Thomas Ryan as a director (3 pages) |
13 August 2010 | Appointment of Thomas Ryan as a director (3 pages) |
18 May 2010 | Incorporation (24 pages) |
18 May 2010 | Incorporation (24 pages) |