The Press Centre, Here East
Stratford
London
E20 3BS
Secretary Name | Kulsum Munir Patel |
---|---|
Status | Current |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre, Here East Stratford London E20 3BS |
Registered Address | Plexal 14 East Bay Lane The Press Centre, Here East Stratford London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40 at £1 | Munir Gulamyahya Patel 40.00% Ordinary |
---|---|
30 at £1 | Kulsun Patel 30.00% Ordinary |
30 at £1 | Sharifa Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,949 |
Cash | £84,910 |
Current Liabilities | £32,411 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Registration of charge 076932700001, created on 4 July 2023 (16 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 April 2022 | Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page) |
23 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 July 2020 | Secretary's details changed for Kulsum Munir Patel on 19 June 2020 (1 page) |
21 July 2020 | Director's details changed for Mr Munir Gulamyahya Patel on 19 June 2020 (2 pages) |
17 July 2020 | Resolutions
|
9 July 2020 | Change of details for Mr Munir Gulamyahya Patel as a person with significant control on 14 April 2017 (2 pages) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 July 2020 | Change of details for Mr Kulsum Patel as a person with significant control on 19 June 2020 (2 pages) |
6 July 2020 | Registered office address changed from Boardman House 64 Broadway London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on 6 July 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 December 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway London E15 1NT on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway London E15 1NT on 11 December 2017 (1 page) |
8 July 2017 | Cessation of Sharifa Patel as a person with significant control on 14 April 2017 (1 page) |
8 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
8 July 2017 | Cessation of Sharifa Patel as a person with significant control on 14 April 2017 (1 page) |
8 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
22 March 2017 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on 22 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 January 2017 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Kulsum Munir Patel on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Kulsum Munir Patel on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 July 2012 | Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 July 2011 | Incorporation (35 pages) |
5 July 2011 | Incorporation (35 pages) |