Dorking
Surrey
RH4 3PX
Director Name | Shreyasi Bhaumik |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St. James London SW1Y 5NQ |
Director Name | Mrs Jacqueline Ballard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Roffe Swayne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Website | bcmpublicrelations.com |
---|---|
Telephone | 01306 882288 |
Telephone region | Dorking |
Registered Address | 8 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Stephen Leon Ballard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£257,162 |
Cash | £68,669 |
Current Liabilities | £240,783 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
21 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
8 March 2023 | Director's details changed for Mr Stephen Leon Ballard on 8 March 2023 (2 pages) |
8 March 2023 | Change of details for Mr Stephen Leon Ballard as a person with significant control on 8 March 2023 (2 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
10 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
11 August 2021 | Resolutions
|
2 August 2021 | Second filing of a statement of capital following an allotment of shares on 2 March 2020
|
17 May 2021 | Registered office address changed from 100 Pall Mall St. James London SW1Y 5NQ to 8 st James's Square London SW1Y 4JU on 17 May 2021 (1 page) |
4 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 30 August 2020 with updates (6 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
10 July 2020 | Resolutions
|
10 July 2020 | Change of share class name or designation (2 pages) |
10 July 2020 | Memorandum and Articles of Association (18 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
6 July 2020 | Termination of appointment of Shreyasi Bhaumik as a director on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Mrs Jacqueline Ballard as a director on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jacqueline Ballard as a director on 6 July 2020 (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 7 October 2019 (1 page) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Director's details changed for Shreyasi Bhaumik on 22 November 2016 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Shreyasi Bhaumik on 4 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Shreyasi Bhaumik on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from St Martin's House St. Martins Walk Dorking Surrey RH4 1UW to 100 Pall Mall St. James London SW1Y 5NQ on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from St Martin's House St. Martins Walk Dorking Surrey RH4 1UW to 100 Pall Mall St. James London SW1Y 5NQ on 4 September 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2015 | Appointment of Shreyasi Bhaumik as a director on 1 October 2015 (3 pages) |
30 November 2015 | Appointment of Shreyasi Bhaumik as a director on 1 October 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 June 2013 | Registered office address changed from the Malt House Milton Street, Westcott Dorking Surrey RH4 3PX United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from the Malt House Milton Street, Westcott Dorking Surrey RH4 3PX United Kingdom on 21 June 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Secretary's details changed for Roffe Swayne Secretaries Limited on 30 August 2012 (1 page) |
8 October 2012 | Secretary's details changed for Roffe Swayne Secretaries Limited on 30 August 2012 (1 page) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
25 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|