London
EC1A 7HU
Director Name | Mr Sholto Pax Lindsay-Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Newbury Street London EC1A 7HU |
Secretary Name | Mr Sholto Pax Lindsay-Smith |
---|---|
Status | Current |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14-15 Newbury Street London EC1A 7HU |
Website | www.industrybranding.com/ |
---|---|
Telephone | 020 77961165 |
Telephone region | London |
Registered Address | 14-15 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | James Gregory Packer 45.00% Ordinary B |
---|---|
900 at £1 | Sholtox Pax Lindsay-smith 45.00% Ordinary A |
200 at £1 | James Northover 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £243,068 |
Cash | £240,572 |
Current Liabilities | £151,443 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
12 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
29 December 2022 | Purchase of own shares.
|
1 November 2022 | Cancellation of shares. Statement of capital on 28 October 2022
|
25 October 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Mr Sholto Pax Lindsay-Smith on 20 July 2021 (2 pages) |
21 July 2021 | Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 20 July 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for James Gregory Packer as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for James Gregory Packer as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Gregory Packer on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (1 page) |
1 August 2017 | Change of details for Sholto Pax Lindsay-Smith as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Gregory Packer on 28 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Mr Sholto Pax Lindsay-Smith on 28 July 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
4 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 28 July 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 28 July 2012
|
15 August 2012 | Change of share class name or designation (2 pages) |
15 August 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Registered office address changed from Colliers Cottage Brightwell Street Brightwell-Cum-Sotwell Wallingford OX10 0RT United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Colliers Cottage Brightwell Street Brightwell-Cum-Sotwell Wallingford OX10 0RT United Kingdom on 18 January 2012 (2 pages) |
28 July 2011 | Incorporation (24 pages) |
28 July 2011 | Incorporation (24 pages) |