Company NameMade Ltd
Company StatusDissolved
Company Number07292083
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesWinky Timpston Ltd and Philosophy First Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Claire Mary Bickerton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Albert Square
London
SW8 1BT
Secretary NameMiss Claire Mary Bickerton
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Albert Square
London
SW8 1BT
Director NameMr Richard Charles Head
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealand (With Br
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Parliament Court
London
NW3 2TS

Contact

Websitewww.themadeclub.com

Location

Registered Address13 Albert Square
London
SW8 1BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

100 at £1Claire Mary Bickerton
100.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£4,553
Current Liabilities£6,686

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 July 2017Notification of Claire Mary Bickerton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
9 April 2016Registered office address changed from Flat 4 Albert Square London SW8 1BT to 13 Albert Square London SW8 1BT on 9 April 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
6 May 2014Company name changed philosophy first LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2014Registered office address changed from Old Alresford House Colden Lane Old Alresford Alresford Hampshire SO24 9DY United Kingdom on 4 May 2014 (1 page)
4 May 2014Registered office address changed from Old Alresford House Colden Lane Old Alresford Alresford Hampshire SO24 9DY United Kingdom on 4 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
27 June 2013Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages)
27 June 2013Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages)
27 June 2013Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 July 2012Secretary's details changed for Miss Claire Mary Bickerton on 17 October 2011 (1 page)
19 June 2012Company name changed winky timpston LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Registered office address changed from Flat 4 Parliament Court London NW3 2TS United Kingdom on 23 January 2012 (1 page)
10 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Richard Head as a director (2 pages)
22 June 2010Incorporation (18 pages)