Richmond
Surrey
TW9 1EU
Director Name | Mrs Natasha Rebecca Priddle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Director Name | Mr Andrew John Dunlop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Jason Sutherland 7.00% Ordinary |
---|---|
6k at £1 | Sean Priddle 59.75% Ordinary |
300 at £1 | David Cotter 3.00% Ordinary |
250 at £1 | Andy Dunlop 2.50% Ordinary |
220 at £1 | Ralph Sanders 2.20% Ordinary |
200 at £1 | John Dipalma 2.00% Ordinary |
1.5k at £1 | Liviu Tudosie 15.00% Ordinary |
150 at £1 | Julie Dunn 1.50% Ordinary |
100 at £1 | Alison Heath 1.00% Ordinary |
100 at £1 | Damien Denny 1.00% Ordinary |
100 at £1 | Lindsay Bramble 1.00% Ordinary |
100 at £1 | Mandy Alington 1.00% Ordinary |
100 at £1 | Sean O'sullivan 1.00% Ordinary |
55 at £1 | Joan Banniester & David Bannister 0.55% Ordinary |
50 at £1 | Alison Dinnage 0.50% Ordinary |
50 at £1 | Mark Dinnage 0.50% Ordinary |
50 at £1 | Sara Hawkings 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,678 |
Cash | £255 |
Current Liabilities | £61,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 February 2023 | Termination of appointment of Natasha Rebecca Priddle as a director on 27 January 2023 (1 page) |
15 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
22 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 July 2015 | Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages) |
5 July 2015 | Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages) |
5 July 2015 | Appointment of Mr Andrew Dunlop as a director on 3 July 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Natasha Rebecca Priddle as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Natasha Rebecca Priddle as a director on 29 June 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Sean Priddle on 6 October 2012 (2 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 (1 page) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Company name changed hitmillion LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed hitmillion LIMITED\certificate issued on 02/09/11
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|