Oadby
Leicester
LE2 4UN
Director Name | Mr Gerard Paul Sheldrake |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Douglas Road Surbiton Surrey KT6 7SB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Gilbert Edward Lewis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 London Road Great Glen Leicestershire LE8 9DJ |
Secretary Name | Mr Gilbert Edward Lewis |
---|---|
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 London Road Great Glen Leicestershire LE8 9DJ |
Website | groovefix.com |
---|---|
Email address | [email protected] |
Telephone | 020 82400527 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Adam Charles Sheldrake 34.00% Ordinary |
---|---|
33 at £1 | Gerard Paul Sheldrake 33.00% Ordinary |
33 at £1 | Gilbert Edward Lewis 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,046 |
Cash | £10,790 |
Current Liabilities | £21,033 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
17 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
12 December 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
10 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
21 October 2010 | Appointment of Mr Gilbert Edward Lewis as a director (2 pages) |
21 October 2010 | Appointment of Mr Adam Charles Sheldrake as a director (2 pages) |
21 October 2010 | Appointment of Mr Gerard Paul Sheldrake as a director (2 pages) |
21 October 2010 | Appointment of Mr Gilbert Edward Lewis as a director (2 pages) |
21 October 2010 | Appointment of Mr Gilbert Edward Lewis as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
21 October 2010 | Appointment of Mr Gerard Paul Sheldrake as a director (2 pages) |
21 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
21 October 2010 | Appointment of Mr Adam Charles Sheldrake as a director (2 pages) |
21 October 2010 | Appointment of Mr Gilbert Edward Lewis as a secretary (2 pages) |
14 September 2010 | Incorporation (43 pages) |
14 September 2010 | Incorporation (43 pages) |