London
EC2V 5DE
Director Name | Ms Carly Janine Wickham |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Mark Newby |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Website | givingdepartment.com |
---|---|
Telephone | 020 76806587 |
Telephone region | London |
Registered Address | 47 Bermondsey Street London SE1 3XT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,639 |
Cash | £6,485 |
Current Liabilities | £13,813 |
Latest Accounts | 31 August 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 October 2022 (4 months ago) |
---|---|
Next Return Due | 15 October 2023 (8 months, 2 weeks from now) |
3 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
---|---|
3 November 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
2 November 2021 | Change of details for Mrs Carly Janine Wickham as a person with significant control on 1 January 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
19 May 2021 | Appointment of Mr Mark Newby as a director on 19 May 2021 (2 pages) |
19 May 2021 | Notification of Mark Newby as a person with significant control on 19 May 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 April 2017 | Director's details changed for Mrs Carly Janine Wickhan on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Carly Janine Wickhan as a director on 12 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Carly Janine Wickhan on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Carly Janine Wickhan as a director on 12 April 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from Sky Light City Tower Basinghall Street London EC2V 5DE England to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from Sky Light City Tower Basinghall Street London EC2V 5DE England to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 11 September 2014 (1 page) |
24 April 2014 | Registered office address changed from 5th Floor 33 King William Street London EC4R 9AS on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 5th Floor 33 King William Street London EC4R 9AS on 24 April 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Director's details changed for Stephen Paul Wickham on 5 September 2012 (2 pages) |
9 September 2013 | Director's details changed for Stephen Paul Wickham on 5 September 2012 (2 pages) |
9 September 2013 | Director's details changed for Stephen Paul Wickham on 5 September 2012 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
18 September 2012 | Registered office address changed from Devon House 58 st Katharine's Way London E1W 1LB United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Devon House 58 st Katharine's Way London E1W 1LB United Kingdom on 18 September 2012 (1 page) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
13 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|