Covent Garden
London
WC2E 9HP
Website | www.dmcmagic.com |
---|
Registered Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Drummond William Thomas Money-coutts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,652 |
Cash | £102,663 |
Current Liabilities | £26,171 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
25 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
21 April 2021 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Notification of Drummond William Thomas Money-Coutts as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Drummond William Thomas Money-Coutts as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 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) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|