London
W2 5RT
Website | www.debutcontemporary.com |
---|---|
Email address | [email protected] |
Telephone | 020 72211650 |
Telephone region | London |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Samir Ceric 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,721 |
Cash | £64,479 |
Current Liabilities | £77,991 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX England to 82 Westbourne Grove London W2 5RT on 18 April 2017 (1 page) |
---|---|
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Previous accounting period extended from 29 June 2014 to 30 September 2014 (1 page) |
20 February 2015 | Director's details changed for Mr Samir Ceric on 1 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Samir Ceric on 1 January 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O W14 9NL 2 Martin House 179/181 North End Road Londonw14 9Nl to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
23 June 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Registered office address changed from 82 Westbourne Grove London W2 5RT England on 14 January 2013 (1 page) |
11 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Incorporation
|