The Bow Quarter
London
E3 2UL
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Commerce House 2nd Floor 6 London Street London W2 1HR |
Director Name | Mr Younes Zoubairi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Sales&Marketing Officer |
Country of Residence | France |
Correspondence Address | 31 Chemin De La Colle Bat 4 Eden Parc Juan -Les -Pins 06800 |
Director Name | Mr Florian Elias Perrez |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 24 April 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 week (resigned 01 May 2012) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Jaume Fabra 8 Entresol 1 Barcelona 08004 |
Registered Address | 361 Manhattan Building 60 Fairfiel Road The Bow Quarter London E3 2UL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £122,368 |
Cash | £235,402 |
Current Liabilities | £228,302 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 8 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2022 (overdue) |
27 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 June 2018 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 22 June 2018 (1 page) |
27 March 2018 | Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU England to 83 Cambridge Street Pimlico London SW1V 4PS on 27 March 2018 (1 page) |
26 March 2018 | Change of details for Mr Younes Zoubairi as a person with significant control on 26 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
21 April 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 21 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 February 2016 | Appointment of Amedia Ltd as a secretary on 8 February 2011 (2 pages) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Amedia Ltd as a secretary on 8 February 2011 (2 pages) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of company's objects (2 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 June 2012 | Appointment of Mr Younes Zoubairi as a director (2 pages) |
14 June 2012 | Appointment of Mr Younes Zoubairi as a director (2 pages) |
14 June 2012 | Appointment of Mr Younes Zoubairi as a director (2 pages) |
14 June 2012 | Appointment of Mr Younes Zoubairi as a director (2 pages) |
13 June 2012 | Termination of appointment of Florian Perrez as a director (1 page) |
13 June 2012 | Termination of appointment of Florian Perrez as a director (1 page) |
26 April 2012 | Termination of appointment of Younes Zoubairi as a director (1 page) |
26 April 2012 | Appointment of Mr Florian Perrez as a director (2 pages) |
26 April 2012 | Appointment of Mr Florian Perrez as a director (2 pages) |
26 April 2012 | Termination of appointment of Younes Zoubairi as a director (1 page) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|