Richmond
TW9 3NR
Director Name | Mrs Sally-Anne Rebecca Stevens |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 7 Lawn Crescent Richmond London TW9 3NR |
Website | boudoir-pr.com |
---|---|
Telephone | 0845 1262726 |
Telephone region | Unknown |
Registered Address | 16a Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sally-anne Rebecca Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,001 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
14 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with updates (6 pages) |
24 October 2019 | Registered office address changed from 58-60 Berners Street London W1T 3NQ to 16a Newman Street London W1T 1PB on 24 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mr Leon Antony Edward Stevens on 24 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 March 2019 | Confirmation statement made on 8 February 2019 with updates (6 pages) |
5 March 2019 | Director's details changed for Mrs Sally-Anne Rebecca Stevens on 11 October 2018 (2 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 8 February 2018 with updates (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
27 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Registered office address changed from 20 Bedford Square London WC1B 3HH United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 20 Bedford Square London WC1B 3HH United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Company name changed b public relations LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed b public relations LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 7 Carlisle Street London W1D 3BW on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 7 Carlisle Street London W1D 3BW on 10 April 2012 (1 page) |
15 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
15 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
25 May 2011 | Registered office address changed from Penthouse 61 Rivers House Aitman Drive Kew Bridge Road London TW8 0ES England on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Penthouse 61 Rivers House Aitman Drive Kew Bridge Road London TW8 0ES England on 25 May 2011 (2 pages) |
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed joffrree LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed joffrree LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
23 February 2011 | Appointment of Mrs Sally-Anne Rebecca Stevens as a director (2 pages) |
23 February 2011 | Appointment of Mrs Sally-Anne Rebecca Stevens as a director (2 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|