40/41 Great Castle Street
London
W1W 8LU
Director Name | Mr Alvaro Isidro Ruiz Martin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1-3 Floor 124 Baker Street London W1U 6TY |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Website | rocksinsubtitulos.net |
---|
Registered Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,198 |
Cash | £68,405 |
Current Liabilities | £18,490 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
13 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Alvaro Ruiz Martin as a director (1 page) |
6 January 2014 | Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Alvaro Ruiz Martin as a director (1 page) |
6 January 2014 | Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
8 March 2013 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 July 2012 | Appointment of Mr Alvaro Isidro Ruiz Martin as a director (2 pages) |
3 July 2012 | Appointment of Mr Alvaro Isidro Ruiz Martin as a director (2 pages) |
31 May 2012 | Director's details changed for Mr Francisco Javier Saavedra Garcia on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Francisco Javier Saavedra Garcia on 31 May 2012 (2 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
13 May 2011 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|