London
W1G 9HN
Director Name | Ms Samantha Agnes Gould |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Internet Commerce |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 49 Princes Gate London SW7 2PG |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2015(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2019) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Registered Address | 18 Milford House 7 Queen Anne Street London W1G 9HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £0.01 | Broodon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
30 November 2020 | Micro company accounts made up to 31 October 2020 (9 pages) |
---|---|
9 July 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
22 January 2020 | Resolutions
|
17 January 2020 | Notification of Lana De Goriainoff as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Cessation of Broodon Limited as a person with significant control on 17 January 2020 (1 page) |
8 January 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
4 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
23 April 2019 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 19 April 2019 (1 page) |
17 September 2018 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 18 Milford House 7 Queen Anne Street London W1G 9HN on 17 September 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Ms Lana De Goriainoff on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Lana De Goriainoff on 12 April 2017 (2 pages) |
13 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
13 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Change of name notice (2 pages) |
8 December 2016 | Director's details changed for Ms Svitlana Kozlyuk on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Ms Svitlana Kozlyuk on 8 December 2016 (2 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | Director's details changed for Ms Svitlana Kozlyuk on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Ms Svitlana Kozlyuk on 11 April 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Calder & Co (Registrars) Limited as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Calder & Co (Registrars) Limited as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 23 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Flat 18 Milford House Queen Anne Street London W1G 9HN to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 20 April 2015 (3 pages) |
22 April 2015 | Registered office address changed from Flat 18 Milford House Queen Anne Street London W1G 9HN to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Ms Svitlana Kozlyuk on 20 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England on 31 January 2014 (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England on 31 January 2014 (1 page) |
4 October 2013 | Withdraw the company strike off application (2 pages) |
4 October 2013 | Withdraw the company strike off application (2 pages) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Termination of appointment of Samantha Gould as a director (2 pages) |
6 June 2011 | Termination of appointment of Samantha Gould as a director (2 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|