Lindfield
Haywards Heath
West Sussex
RH16 2ED
Director Name | Mr Henry James Welch |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 23 Furmage Street London SW18 4DF |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | C/O McLarens Penhurst House, 352 - 356 Battersea P London SW11 3AD |
Director Name | Mr John Patrick Welch |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLarens Penhurst House, 352 - 356 Battersea P London SW11 3BY |
Website | studioeleven.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 34403695 |
Telephone region | London |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Richard Hart 5.00% Ordinary |
---|---|
47 at £1 | Henry Welch 47.00% Ordinary |
46 at £1 | Martin Smith 46.00% Ordinary |
2 at £1 | Rakhi Mawkin 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,676 |
Cash | £15,368 |
Current Liabilities | £152,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
12 February 2013 | Delivered on: 14 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
3 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
7 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3AD United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3AD United Kingdom on 25 February 2013 (1 page) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Henry James Welch as a director (2 pages) |
18 March 2011 | Appointment of Henry James Welch as a director (2 pages) |
18 March 2011 | Termination of appointment of John Welch as a director (1 page) |
18 March 2011 | Termination of appointment of John Welch as a director (1 page) |
18 March 2011 | Appointment of Martin Brian Smith as a director (2 pages) |
18 March 2011 | Appointment of Martin Brian Smith as a director (2 pages) |
11 March 2011 | Company name changed collective creative design LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed collective creative design LIMITED\certificate issued on 11/03/11
|
3 March 2011 | Incorporation (44 pages) |
3 March 2011 | Incorporation (44 pages) |