Sutton
Surrey
SM1 4LA
Director Name | Mr Peter Geoffrey Stuart Hampden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Website | lipsyncpost.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75349123 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
355.5k at £0.01 | Norman Merry 45.00% Ordinary |
---|---|
355.5k at £0.01 | Peter Hampden 45.00% Ordinary |
79k at £0.01 | Chris Guise 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,333,424 |
Gross Profit | £2,397,872 |
Net Worth | £166,824 |
Cash | £5,148 |
Current Liabilities | £1,630,755 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
6 September 2010 | Delivered on: 8 September 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 May 2023 | Group of companies' accounts made up to 31 July 2022 (29 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
3 May 2022 | Group of companies' accounts made up to 31 July 2021 (29 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
11 May 2021 | Group of companies' accounts made up to 31 July 2020 (28 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 April 2020 | Group of companies' accounts made up to 31 July 2019 (27 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
2 May 2019 | Group of companies' accounts made up to 31 July 2018 (26 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 May 2018 | Group of companies' accounts made up to 31 July 2017 (19 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (22 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (22 pages) |
29 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
12 February 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
12 February 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
9 February 2016 | Director's details changed for Mr Peter Geoffrey Stuart Hampden on 14 April 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Peter Geoffrey Stuart Hampden on 14 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
20 January 2014 | Purchase of own shares. (2 pages) |
20 January 2014 | Purchase of own shares. (2 pages) |
14 August 2013 | Registered office address changed from , 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from , 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom on 14 August 2013 (1 page) |
9 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
9 May 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
30 November 2012 | Purchase of own shares. (2 pages) |
30 November 2012 | Purchase of own shares. (2 pages) |
9 August 2012 | Full accounts made up to 31 July 2011 (24 pages) |
9 August 2012 | Full accounts made up to 31 July 2011 (24 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Purchase of own shares. (2 pages) |
6 December 2011 | Purchase of own shares. (2 pages) |
1 December 2011 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 24 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 24 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Appointment of Norman Merry as a director (3 pages) |
7 September 2010 | Appointment of Peter Hampden as a director (3 pages) |
7 September 2010 | Appointment of Norman Merry as a director (3 pages) |
7 September 2010 | Appointment of Peter Hampden as a director (3 pages) |
2 August 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
2 August 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
29 June 2010 | Registered office address changed from , 6 the Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from , 6 the Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom on 29 June 2010 (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|