Hoddesdon
Herts
EN11 8UR
Director Name | Mrs Rhian Lindsay McCosker-Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR |
Secretary Name | Mrs Rhian Lindsay McCosker-Smith |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Loughborough Rd West Bridgford Nottingham NG2 7LA |
Telephone | 08446697534 |
---|---|
Telephone region | Unknown |
Registered Address | 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rhian Lindsay Mccosker-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,823 |
Cash | £4,575 |
Current Liabilities | £14,188 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
30 November 2020 | Termination of appointment of Rhian Lindsay Mccosker-Smith as a director on 30 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 January 2019 | Appointment of Mr James Rupert Mccosker-Smith as a director on 30 July 2018 (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 30 July 2018
|
28 August 2018 | Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR on 28 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Registered office address changed from 69 Loughborough Rd West Bridgford Nottingham NG2 7LA to C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 69 Loughborough Rd West Bridgford Nottingham NG2 7LA to C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP on 11 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 March 2014 | Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page) |
7 February 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
7 February 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages) |
18 April 2012 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages) |
18 April 2012 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page) |
18 April 2012 | Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|