London
EC2Y 5AU
Director Name | Jodi Ann Shields |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 June 2010(same day as company formation) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Evan George Patrick Barlow 80.00% Ordinary A |
---|---|
20 at £1 | Jodi Ann Shields 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,937 |
Cash | £145,223 |
Current Liabilities | £99,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
13 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 December 2019 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Evan George Patrick Barlow as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Evan George Patrick Barlow as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Director's details changed for Jodi Ann Shields on 22 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Jodi Ann Shields on 22 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
2 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 July 2011 | Director's details changed for Evan George Patrick Barlow on 22 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Jodi Ann Shields on 22 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Jodi Ann Shields on 22 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Evan George Patrick Barlow on 22 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed good heavens LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Company name changed good heavens LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
25 June 2010 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 25 June 2010 (1 page) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|