Paris
75018
Director Name | Mr Christopher Edward Copper-Ind |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blvd BarbÈS Paris 75018 |
Director Name | Mrs Eleanor Anne O'Keeffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 2013) |
Role | Public Speaking Events |
Country of Residence | England |
Correspondence Address | Flat 2 11 Aldridge Road Villas London W11 1BL |
Director Name | Mr Christopher Edward Ind |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2014) |
Role | Publisher |
Country of Residence | France |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Website | www.horizonseditions.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Edward Copper-ind 50.00% Ordinary |
---|---|
1 at £1 | Pia Camilla Copper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £500 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 November 2014 | Termination of appointment of Christopher Edward Ind as a director on 26 November 2014 (1 page) |
12 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 April 2013 | Termination of appointment of Eleanor O'keeffe as a director (1 page) |
14 April 2013 | Appointment of Mr Christopher Edward Ind as a director (2 pages) |
13 December 2012 | Appointment of Miss Eleanor Anne O'keeffe as a director (2 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of Christopher Copper-Ind as a director (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Director's details changed for Mr Christopher Edward Copper-Ind on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Pia Camilla Copper on 28 February 2012 (3 pages) |
28 February 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Registered office address changed from 34 Chepstow Road London W2 5BE England on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 34 Chepstow Road London W2 5BE England on 6 October 2010 (2 pages) |
18 August 2010 | Incorporation (23 pages) |