London
EC2A 4NE
Director Name | Mr Gideon Cube-Sherman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fournier Street London E1 6QE |
Secretary Name | Mr Gideon Cube-Sherman |
---|---|
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Fournier Street London E1 6QE |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
300 at £1 | Ms Jan Shakespeare 75.00% Ordinary |
---|---|
100 at £1 | Mr Gideon Cube-sherman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,839 |
Cash | £328 |
Latest Accounts | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 26 October 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 26 October 2018 (7 pages) |
16 July 2019 | Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
5 July 2018 | Registered office address changed from 33 Fournier Street London E1 6QE to 86-90 Paul Street London EC2A 4NE on 5 July 2018 (1 page) |
26 June 2018 | Termination of appointment of Gideon Cube-Sherman as a secretary on 15 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Gideon Cube-Sherman as a director on 15 June 2018 (1 page) |
13 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
13 November 2017 | Change of details for Ms Jan Shakespeare as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
13 November 2017 | Change of details for Ms Jan Shakespeare as a person with significant control on 1 October 2017 (2 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
1 October 2015 | Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages) |
29 September 2015 | Appointment of Ms Jan Shakespeare as a director on 24 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Jan Shakespeare as a director on 24 September 2015 (2 pages) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|