Douglas
IM1 1EE
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Clive Anthony Van Hilten |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP |
Director Name | Simo Dragicevic |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Mulgrave Road Sutton SM2 6LR |
Secretary Name | Clive Anthony Van Hilten |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Southwark Street London SE1 0HL |
Website | bet-buddy.com |
---|---|
Email address | [email protected] |
Telephone | 020 71936896 |
Telephone region | London |
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Simo Dragicevic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,340 |
Cash | £103,559 |
Current Liabilities | £1,440 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
9 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from 71 High Holburn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
18 October 2018 | Registered office address changed from 4th Floor Southwark Street London SE1 0HL England to 71 High Holburn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
15 June 2018 | Notification of a person with significant control statement (2 pages) |
15 June 2018 | Cessation of Simo Dragicevic as a person with significant control on 26 October 2017 (1 page) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
14 February 2018 | Director's details changed for Simo Dragicevic on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Simo Dragicevic as a person with significant control on 14 February 2018 (2 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 November 2017 | Appointment of Mr Alexander Lancaster Ambrose as a director on 26 October 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 4th Floor Southwark Street London SE1 0HL on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Ian James Ince as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Ian James Ince as a director on 26 October 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 4th Floor Southwark Street London SE1 0HL on 6 November 2017 (1 page) |
6 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
6 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
6 November 2017 | Appointment of Mr Alexander Lancaster Ambrose as a director on 26 October 2017 (2 pages) |
13 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Director's details changed for Simo Dragicevic on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 83 Mulgrave Road Sutton Surrey SM2 6LR to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 14 July 2015 (1 page) |
14 July 2015 | Director's details changed for Simo Dragicevic on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 83 Mulgrave Road Sutton Surrey SM2 6LR to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 14 July 2015 (1 page) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Director's details changed for Simo Dragicevic on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Simo Dragicevic on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP on 16 August 2011 (2 pages) |
17 June 2010 | Termination of appointment of Clive Van Hilten as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Clive Van Hilten as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Clive Van Hilten as a director (2 pages) |
17 June 2010 | Termination of appointment of Clive Van Hilten as a director (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|