London
W1U 5JU
Director Name | Ms Nafiseh Sara Motevali |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Registered Address | 76 Marylebone High Street London W1U 5JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Deke Miskin 50.00% Ordinary |
---|---|
25k at £1 | Indigo Television LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,394 |
Cash | £52,421 |
Current Liabilities | £505,011 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
6 October 2017 | Delivered on: 12 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2011 | Delivered on: 30 November 2011 Satisfied on: 6 September 2013 Persons entitled: Attic Brand Media Limited (In Administration), Anthony Cliff Spicer and Henry Anthony Shinners (Chargee Administrators) Classification: Debenture Secured details: All monies due or to become due from the company formerly known as guildshelf (258) limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
18 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 18 December 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 October 2017 | Registration of charge 076938660002, created on 6 October 2017 (5 pages) |
12 October 2017 | Registration of charge 076938660002, created on 6 October 2017 (5 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 November 2013 | Company name changed ngk publishing LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed ngk publishing LIMITED\certificate issued on 28/11/13
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
12 December 2011 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
12 December 2011 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
12 December 2011 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
12 December 2011 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
2 December 2011 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages) |
30 November 2011 | Company name changed guildshelf (258) LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 November 2011 | Change of name notice (2 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 November 2011 | Change of name notice (2 pages) |
30 November 2011 | Company name changed guildshelf (258) LIMITED\certificate issued on 30/11/11
|
17 November 2011 | Appointment of Nigel David James Deering as a director (2 pages) |
17 November 2011 | Appointment of Nigel David James Deering as a director (2 pages) |
5 July 2011 | Incorporation (21 pages) |
5 July 2011 | Incorporation (21 pages) |