43 De Beauvoir Road
London
N1 5SQ
Secretary Name | Mr Marcus Agerman Ross |
---|---|
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 2 Rose Lipman Building 43 De Beauvoir Road London N1 5SQ |
Director Name | Ms Ellen Johanna Agerman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 October 2020) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Rose Lipman Building 43 De Beauvoir Road London N1 5SQ |
Website | www.jocksandnerds.com/ |
---|---|
Telephone | 07 946631964 |
Telephone region | Mobile |
Registered Address | Studio 2 Rose Lipman Building 43 De Beauvoir Road London N1 5SQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
100 at £1 | Tack Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,787 |
Cash | £9,324 |
Current Liabilities | £126,111 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 May 2014 | Delivered on: 21 May 2014 Persons entitled: Jonathan Pollock Classification: A registered charge Particulars: And/or. Outstanding |
---|
17 November 2017 | Change of details for Tack Press Limited as a person with significant control on 23 October 2017 (2 pages) |
---|---|
17 November 2017 | Director's details changed for Mrs Ellen Johanna Agerman on 23 October 2017 (2 pages) |
17 November 2017 | Registered office address changed from 7 Ability Plaza Arbutus Street London E8 4DT England to Studio 2 Rose Lipman Building 43 De Beauvoir Road London N1 5SQ on 17 November 2017 (1 page) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 May 2017 | Satisfaction of charge 077058670001 in full (4 pages) |
25 April 2017 | Director's details changed for Mrs Johanna Agerman Ross on 25 April 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Registered office address changed from 283 Kingsland Road London E2 8AS to 7 Ability Plaza Arbutus Street London E8 4DT on 5 May 2016 (1 page) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mrs Johanna Agerman Ross on 24 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Johanna Agerman Ross as a director on 9 May 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Johanna Agerman Ross as a director on 9 May 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Mr Marcus Agerman Ross on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Mr Marcus Agerman Ross on 3 October 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Mr Marcus Agerman Ross on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Mr Marcus Agerman Ross on 3 October 2014 (2 pages) |
21 May 2014 | Registration of charge 077058670001 (30 pages) |
16 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Registered office address changed from 80 Scotney House Mead Place London E9 6SW England on 16 July 2013 (1 page) |
20 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
13 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
14 July 2011 | Incorporation (23 pages) |