Heacham
Norfolk
PE31 7ES
Director Name | Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Brechin Place London SW7 4QA |
Director Name | Mr David Norman Slater |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greyton House Back Road Barrowden Rutland LE15 8DQ |
Website | www.popcornoutdoor.co.uk |
---|
Registered Address | 1st Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,457 |
Cash | £85,222 |
Current Liabilities | £211,082 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
3 June 2019 | Delivered on: 4 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 3 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 August 2010 | Delivered on: 1 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
6 February 2023 | Cessation of Tim Macready as a person with significant control on 13 January 2023 (1 page) |
6 February 2023 | Notification of Bradley Carr as a person with significant control on 13 January 2023 (2 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 September 2021 | Registered office address changed from PO Box 67931 Euston Station Offices London NW1W 8QZ to 1st Floor 97 Charlotte Street London W1T 4QA on 29 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 June 2019 | Registration of charge 072716970003, created on 3 June 2019 (21 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (3 pages) |
3 June 2019 | Notification of Paul Michael Carr as a person with significant control on 25 April 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 July 2017 | Notification of Tim Macready as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Gordon James Moore as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Gordon James Moore as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Tim Macready as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Registration of charge 072716970002, created on 29 June 2017 (23 pages) |
3 July 2017 | Registration of charge 072716970002, created on 29 June 2017 (23 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 November 2014 | Director's details changed for Gordon James Moore on 4 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Gordon James Moore on 4 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Gordon James Moore on 4 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
4 October 2012 | Termination of appointment of David Norman Slater as a director on 21 June 2012 (1 page) |
4 October 2012 | Termination of appointment of David Norman Slater as a director on 21 June 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
3 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
3 September 2010 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 14 July 2010 (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
7 July 2010 | Appointment of Paul Michael Carr as a director (2 pages) |
7 July 2010 | Appointment of Gordon James Moore as a director (2 pages) |
7 July 2010 | Appointment of Paul Michael Carr as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
7 July 2010 | Appointment of Gordon James Moore as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|