London
N10 3HP
Director Name | Mr Daniel Oliver Waterfall Crowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Ingram House Moor Hill Hawkhurst Cranbrook Kent TN18 4PB |
Director Name | Mr Boris Eacott Stringer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sans Walk London EC1R 0LT |
Director Name | Mr Kuchar Swara |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 17 Time Square Colvestone Crescent London E8 2LT |
Telephone | 020 31193077 |
---|---|
Telephone region | London |
Registered Address | Somerset House Vault 4 Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£5,047 |
Cash | £125 |
Current Liabilities | £80,634 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
28 December 2023 | Current accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
10 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
12 August 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
10 February 2021 | Change of details for Mr Kuchar Swara as a person with significant control on 10 February 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 June 2020 | Current accounting period shortened from 27 June 2019 to 31 December 2018 (1 page) |
26 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
26 October 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
26 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
12 June 2019 | Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ England to Somerset House Vault 4 Strand London WC2R 1LA on 12 June 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 December 2018 | Termination of appointment of Kuchar Swara as a director on 13 December 2018 (1 page) |
3 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Daniel Oliver Waterfall Crowe on 1 July 2018 (2 pages) |
10 August 2018 | Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 1 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from 43 - 44 Hoxton Square London N1 6PB to 18-24 Shacklewell Lane London E8 2EZ on 26 April 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Notification of Matthew Frederick Willey as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Notification of Kuchar Swara as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Kuchar Swara as a person with significant control on 28 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Matthew Frederick Willey as a person with significant control on 28 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
5 July 2015 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page) |
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
24 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 June 2011 | Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page) |
11 March 2011 | Termination of appointment of Boris Eacott Stringer as a director (1 page) |
11 March 2011 | Termination of appointment of Boris Eacott Stringer as a director (1 page) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2010 | Incorporation (25 pages) |
28 July 2010 | Incorporation (25 pages) |