Bury St. Edmunds
Suffolk
IP29 4JN
Director Name | Mr Adam Hugh Crispin Morgan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2012(2 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Miss Teresa Murphy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2012(2 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Robert Ian Husband |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 day after company formation) |
Appointment Duration | 3 years (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Cottage Chiltern Road Amersham Buckinghamshire HP6 5PG |
Secretary Name | Lee Associates (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2020) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
52 at £1 | Adam Morgan 52.00% Ordinary |
---|---|
19 at £1 | Hugh Derrick 19.00% Ordinary |
17 at £1 | Mark Barden 17.00% Ordinary |
10 at £1 | Teresa Murphy 10.00% Ordinary |
1 at £1 | Chad Dick 1.00% Ordinary |
1 at £1 | Ruth Morgan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,351 |
Cash | £100 |
Current Liabilities | £545,946 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of Lee Associates (Secretaries) Ltd as a secretary on 2 March 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Director's details changed for Mr Hugh Geoffrey Byrne on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Hugh Geoffrey Byrne on 14 December 2015 (2 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
20 May 2013 | Termination of appointment of Robert Husband as a director (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Termination of appointment of Robert Husband as a director (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Appointment of Mr Hugh Geoffrey Byrne as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 19 May 2012
|
15 May 2013 | Appointment of Mr Hugh Geoffrey Byrne as a director (2 pages) |
15 May 2013 | Appointment of Mr Adam Hugh Crispin Morgan as a director (2 pages) |
15 May 2013 | Appointment of Mr Adam Hugh Crispin Morgan as a director (2 pages) |
15 May 2013 | Appointment of Miss Teresa Murphy as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 19 May 2012
|
15 May 2013 | Appointment of Miss Teresa Murphy as a director (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Ltd on 14 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Ltd on 14 February 2011 (2 pages) |
7 January 2011 | Appointment of a secretary (2 pages) |
7 January 2011 | Appointment of Mr Robert Husband as a director (2 pages) |
7 January 2011 | Appointment of a secretary (2 pages) |
7 January 2011 | Appointment of Mr Robert Husband as a director (2 pages) |
22 October 2010 | Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages) |
22 October 2010 | Company name changed eatbigfish ventures LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed eatbigfish ventures LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
21 May 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|