London
EC2Y 5AU
Director Name | Mr Simon William Stephens |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Polly Sarah Heath 50.00% Ordinary B |
---|---|
1 at £1 | Simon William Stephens 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96,099 |
Cash | £100,598 |
Current Liabilities | £81,568 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2017 | Notification of Polly Sarah Heath as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Simon William Stephens as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Simon William Stephens as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Polly Sarah Heath as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Director's details changed for Mr Simon William Stephens on 14 June 2012 (2 pages) |
8 January 2013 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Polly Sarah Heath on 14 June 2012 (2 pages) |
8 January 2013 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Simon William Stephens on 14 June 2012 (2 pages) |
8 January 2013 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Polly Sarah Heath on 14 June 2012 (2 pages) |
8 January 2013 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|