London
W1W 6DW
Director Name | Rochelle Humes |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Co Claire 000 |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Marvin Humes 50.00% Ordinary |
---|---|
2 at £1 | Rochelle Humes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,299 |
Cash | £364,311 |
Current Liabilities | £306,030 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2019 | Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page) |
16 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 August 2015 | Director's details changed for Rochelle Wiseman on 29 July 2014 (2 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Rochelle Wiseman on 29 July 2014 (2 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Registered office address changed from Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages) |
11 August 2015 | Registered office address changed from Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 11 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Third Floor Third Floor 32 - 33 Gosfield Street London W1W 6HL on 15 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 July 2013 | Director's details changed for Marvin Humes on 6 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Marvin Humes on 6 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Marvin Humes on 6 February 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
27 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Rochelle Wiseman as a director (2 pages) |
13 February 2012 | Appointment of Marvin Humes as a director (2 pages) |
13 February 2012 | Appointment of Rochelle Wiseman as a director (2 pages) |
13 February 2012 | Appointment of Marvin Humes as a director (2 pages) |
10 February 2012 | Termination of appointment of Alan Mcevoy as a director (1 page) |
10 February 2012 | Termination of appointment of Alan Mcevoy as a director (1 page) |
10 February 2012 | Company name changed marvelle modest LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed marvelle modest LIMITED\certificate issued on 10/02/12
|
28 July 2011 | Incorporation (49 pages) |
28 July 2011 | Incorporation (49 pages) |