London
WC1V 7JZ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Lightbody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109 |
Cash | £9,868 |
Current Liabilities | £10,024 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Director's details changed for Mr Gary Lightbody on 31 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Gary Lightbody on 31 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
5 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Appointment of Mr Gary Lightbody as a director (2 pages) |
29 September 2010 | Appointment of Mr Gary Lightbody as a director (2 pages) |
10 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|