2-8 Games Road
Cockfosters
EN4 9HN
Director Name | Mr Bryan Lucas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Bryan Lucas 50.00% Ordinary |
---|---|
50 at £1 | Demetri Malahias Christou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,491 |
Cash | £431 |
Current Liabilities | £1,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Registered office address changed from C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 5 March 2019 (1 page) |
1 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 March 2016 | Termination of appointment of Bryan Lucas as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Bryan Lucas as a director on 1 March 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Registered office address changed from 34 Ely Place London EC1N 6TN on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 34 Ely Place London EC1N 6TN on 26 March 2014 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|