Edgware
HA8 7EB
Director Name | Royston Brian Jermaine Gooden |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 34 Antlers Hill London E4 7RT |
Director Name | Mr Dwayne Nosworthy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 91 Priory Road Croydon CR0 3QZ |
Website | rndcreatives.com |
---|---|
Email address | [email protected] |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Dwayne Nosworthy 40.00% Ordinary |
---|---|
40 at £1 | Royston Brian Jermaine Gooden 40.00% Ordinary |
20 at £1 | Natalie Linda Douglas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,740 |
Cash | £2,572 |
Current Liabilities | £16,607 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
22 July 2020 | Change of details for Mr Royston Brian Jermaine Gooden as a person with significant control on 5 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Royston Brian Jermaine Gooden on 5 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Cessation of Dwayne Nosworthy as a person with significant control on 1 July 2017 (1 page) |
21 August 2017 | Cessation of Dwayne Nosworthy as a person with significant control on 1 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 August 2017 | Cessation of Dwayne Nosworthy as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Dwayne Nosworthy as a director on 1 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Dwayne Nosworthy as a director on 1 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Previous accounting period extended from 28 July 2016 to 31 July 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 28 July 2016 to 31 July 2016 (1 page) |
9 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Royston Brian Jermaine Gooden on 15 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Royston Brian Jermaine Gooden on 15 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 August 2014 | Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages) |
7 August 2014 | Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages) |
7 August 2014 | Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
8 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Royston Gooden as a director (1 page) |
5 October 2011 | Termination of appointment of Royston Gooden as a director (1 page) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|