London
N7 9JG
Website | shinyprojects.com |
---|---|
Telephone | 07 941909454 |
Telephone region | Mobile |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Belinda Foord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,014 |
Cash | £48,074 |
Current Liabilities | £36,208 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 February 2021 | Amended total exemption full accounts made up to 28 June 2020 (6 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 28 June 2020 (8 pages) |
30 July 2020 | Micro company accounts made up to 28 June 2018 (5 pages) |
30 July 2020 | Amended micro company accounts made up to 28 June 2019 (5 pages) |
10 July 2020 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Third Floor, the Northern & Shell Tower 4 Selsdon Way London E14 9GL on 10 July 2020 (1 page) |
8 July 2020 | Change of details for Ms Belinda Shultz as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Ms Belinda Shultz on 8 July 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
26 December 2019 | Micro company accounts made up to 28 June 2019 (6 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
12 March 2019 | Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 29 June 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
25 June 2018 | Change of details for Ms Belinda Shultz as a person with significant control on 17 June 2017 (2 pages) |
4 April 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
12 September 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
23 June 2017 | Director's details changed for Ms Belinda Shultz on 17 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Ms Belinda Shultz on 17 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from 12D Hartham Road London N7 9JG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 12D Hartham Road London N7 9JG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 June 2017 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Ms Belinda Shultz on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Ms Belinda Shultz on 30 June 2016 (2 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages) |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 April 2012 | Registered office address changed from 18a Vale Rd London N4 1PZ England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 18a Vale Rd London N4 1PZ England on 20 April 2012 (1 page) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|
17 June 2010 | Director's details changed for Ms Belinda Foord on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ms Belinda Foord on 17 June 2010 (2 pages) |