London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Fletcher 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jonathan Charles Richardson as a director on 18 October 2021 (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 June 2017 | Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rg Industries Llp as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page) |
6 January 2014 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
2 May 2012 | Company name changed farsound group LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed farsound group LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Change of name notice (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|