London
W2 1AY
Director Name | Mr Mark Arthur George Weller |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kalm Oak Nursery Hunters Chase Ardleigh Colchester CO7 7LW |
Website | cashcowmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08444145602 |
Telephone region | Unknown |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clive Campbell-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,080 |
Cash | £32,651 |
Current Liabilities | £18,747 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
23 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
---|---|
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 April 2016 | Registered office address changed from 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH England to 8 the Litten George Street Kingsclere Hampshire RG20 5NH on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH England to 8 the Litten George Street Kingsclere Hampshire RG20 5NH on 1 April 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 20 Ashfield Chineham Basingstoke Hampshire RG24 8UF to 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 20 Ashfield Chineham Basingstoke Hampshire RG24 8UF to 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Termination of appointment of Mark Arthur George Weller as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Mark Arthur George Weller as a director on 10 November 2015 (1 page) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 July 2014 | Appointment of Mr Mark Arthur George Weller as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Mark Arthur George Weller as a director on 28 July 2014 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Clive Smith on 19 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Clive Smith on 19 April 2013 (2 pages) |
25 July 2013 | Registered office address changed from 1 Malham Gardens Hatchwarren Basingstoke RG22 4XG United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 1 Malham Gardens Hatchwarren Basingstoke RG22 4XG United Kingdom on 25 July 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 January 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
20 January 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Incorporation (20 pages) |